About

Registered Number: 06733742
Date of Incorporation: 27/10/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 6 months ago)
Registered Address: The Deep Business Centre, Tower Street, Hull, East Yorkshire, HU1 4BG

 

Based in Hull, M B Logistix Ltd was registered on 27 October 2008, it has a status of "Dissolved". The company has 2 directors listed as Mcconnell, Emma, Patrick, Kevin. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATRICK, Kevin 27 October 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MCCONNELL, Emma 27 October 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
DISS40 - Notice of striking-off action discontinued 24 February 2018
CS01 - N/A 22 February 2018
GAZ1 - First notification of strike-off action in London Gazette 16 January 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 02 November 2012
DISS40 - Notice of striking-off action discontinued 03 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AA - Annual Accounts 28 September 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 21 December 2011
CH03 - Change of particulars for secretary 21 December 2011
DISS40 - Notice of striking-off action discontinued 17 December 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
CH01 - Change of particulars for director 01 July 2011
CH03 - Change of particulars for secretary 01 July 2011
CERTNM - Change of name certificate 13 May 2011
CONNOT - N/A 05 May 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
AA01 - Change of accounting reference date 18 December 2009
AD01 - Change of registered office address 10 December 2009
NEWINC - New incorporation documents 27 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.