Advanced company searchLink opens in new window

M H C LOGISTICS (UK) LIMITED

Company number 05993940

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)
21 Jul 2014 CH01 Director's details changed for Karen Clare Clarke on 21 July 2014
11 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
14 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
07 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Nov 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Mark Hamilton Clarke on 9 November 2009
18 Nov 2009 CH01 Director's details changed for Karen Clare Clarke on 9 November 2009
24 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Nov 2008 363a Return made up to 09/11/08; full list of members
06 May 2008 AA Total exemption small company accounts made up to 31 December 2007
12 Nov 2007 363a Return made up to 09/11/07; full list of members
16 Apr 2007 CERTNM Company name changed m c logistics (uk) LIMITED\certificate issued on 16/04/07
05 Jan 2007 225 Accounting reference date extended from 30/11/07 to 31/12/07
05 Jan 2007 88(2)R Ad 09/11/06--------- £ si 50@1=50 £ ic 50/100
05 Jan 2007 88(2)R Ad 09/11/06--------- £ si 49@1=49 £ ic 1/50
16 Nov 2006 288a New director appointed
16 Nov 2006 288a New secretary appointed;new director appointed
16 Nov 2006 288b Secretary resigned
16 Nov 2006 288b Director resigned
16 Nov 2006 287 Registered office changed on 16/11/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX