About

Registered Number: 04220242
Date of Incorporation: 21/05/2001 (23 years ago)
Company Status: Active
Registered Address: Maritime House, 71-73 Church Road, Liverpool, L21 7LF

 

M.A. Logistics Ltd was registered on 21 May 2001 and are based in Liverpool. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 23 March 2020
TM01 - Termination of appointment of director 02 September 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 10 February 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 06 January 2015
MR01 - N/A 21 November 2014
MR04 - N/A 05 November 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 03 April 2013
MISC - Miscellaneous document 19 July 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 04 April 2009
363s - Annual Return 28 August 2008
AA - Annual Accounts 08 April 2008
363s - Annual Return 20 August 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 31 May 2006
395 - Particulars of a mortgage or charge 23 December 2005
AA - Annual Accounts 23 December 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 10 March 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 04 June 2003
287 - Change in situation or address of Registered Office 08 May 2003
CERTNM - Change of name certificate 06 May 2003
AA - Annual Accounts 25 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2002
RESOLUTIONS - N/A 18 September 2002
RESOLUTIONS - N/A 18 September 2002
123 - Notice of increase in nominal capital 18 September 2002
363s - Annual Return 06 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2002
225 - Change of Accounting Reference Date 14 May 2002
225 - Change of Accounting Reference Date 17 July 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
287 - Change in situation or address of Registered Office 28 June 2001
MEM/ARTS - N/A 27 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
CERTNM - Change of name certificate 21 June 2001
NEWINC - New incorporation documents 21 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2014 Outstanding

N/A

Guarantee & debenture 16 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.