Advanced company searchLink opens in new window

MCL LOGIC LTD

Company number 06005539

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2011 DS01 Application to strike the company off the register
14 Oct 2011 AA Total exemption full accounts made up to 30 September 2011
14 Oct 2011 AA01 Previous accounting period shortened from 30 November 2011 to 30 September 2011
18 Jul 2011 AA Total exemption full accounts made up to 30 November 2010
30 Nov 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
Statement of capital on 2010-11-30
  • GBP 1
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
01 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for William Martyn Lawrie on 21 November 2009
27 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
09 May 2009 288b Appointment Terminated Director christopher lawrie
09 Dec 2008 363a Return made up to 21/11/08; full list of members
09 Dec 2008 288c Director's Change of Particulars / william lawrie / 21/11/2008 / HouseName/Number was: , now: 1; Street was: 74 helsinki road, now: darnley close; Area was: sutton fields industrial estate, now: meltham; Post Town was: hull, now: holmfirth; Region was: east yorkshire, now: west yorkshire; Post Code was: HU7 0YW, now: HD9 4BT
24 Jul 2008 CERTNM Company name changed ml sales consultancy LTD\certificate issued on 25/07/08
24 Apr 2008 AA Total exemption small company accounts made up to 30 November 2007
21 Nov 2007 363a Return made up to 21/11/07; full list of members
06 Mar 2007 288a New director appointed
21 Dec 2006 288a New director appointed
21 Dec 2006 288b Secretary resigned
21 Dec 2006 288a New secretary appointed
21 Dec 2006 288b Director resigned
21 Nov 2006 NEWINC Incorporation