M.M LOGISTICS CONSULTANCY LIMITED

06883221
4 KING SQUARE BRIDGEWATER SOMERSET TN6 3YF

Documents

Documents
Date Category Description Pages
16 Sep 2024 accounts Annual Accounts 8 Buy now
25 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2023 accounts Annual Accounts 8 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2022 accounts Annual Accounts 8 Buy now
03 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2021 accounts Annual Accounts 8 Buy now
23 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jun 2021 officers Change of particulars for director (Mr Michael Matthews) 2 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Oct 2020 accounts Annual Accounts 8 Buy now
21 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2019 accounts Annual Accounts 7 Buy now
01 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2019 accounts Annual Accounts 7 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2017 accounts Annual Accounts 7 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 May 2017 officers Change of particulars for director (Mr Michael Matthews) 2 Buy now
03 May 2017 officers Change of particulars for secretary (Michael Matthews) 1 Buy now
21 Oct 2016 accounts Annual Accounts 12 Buy now
21 Apr 2016 annual-return Annual Return 4 Buy now
06 Dec 2015 accounts Annual Accounts 6 Buy now
07 May 2015 annual-return Annual Return 4 Buy now
30 Jan 2015 accounts Annual Accounts 6 Buy now
04 Jun 2014 annual-return Annual Return 4 Buy now
18 Nov 2013 accounts Annual Accounts 6 Buy now
11 Sep 2013 officers Termination of appointment of director (Desmond King) 1 Buy now
11 Sep 2013 officers Appointment of director (Mr Michael Matthews) 2 Buy now
10 May 2013 annual-return Annual Return 4 Buy now
03 Dec 2012 accounts Annual Accounts 5 Buy now
11 Jul 2012 annual-return Annual Return 4 Buy now
04 Aug 2011 accounts Annual Accounts 5 Buy now
25 May 2011 annual-return Annual Return 4 Buy now
12 May 2011 officers Change of particulars for secretary (Michael Matthews) 2 Buy now
11 Oct 2010 accounts Annual Accounts 5 Buy now
21 May 2010 annual-return Annual Return 4 Buy now
17 Aug 2009 officers Director appointed desmond king 2 Buy now
17 Aug 2009 officers Appointment terminated director michael matthews 1 Buy now
03 Jul 2009 capital Ad 20/05/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
20 May 2009 officers Appointment terminated secretary 7SIDE secretarial LIMITED 1 Buy now
20 May 2009 officers Appointment terminated director samuel lloyd 1 Buy now
18 May 2009 officers Director and secretary appointed michael matthews 2 Buy now
18 May 2009 address Registered office changed on 18/05/2009 from 14-18 city road cardiff CF24 3DL 1 Buy now
21 Apr 2009 incorporation Incorporation Company 14 Buy now