- Company Overview for M.F.C. INTERNATIONAL LIMITED (00644778)
- Filing history for M.F.C. INTERNATIONAL LIMITED (00644778)
- People for M.F.C. INTERNATIONAL LIMITED (00644778)
- Charges for M.F.C. INTERNATIONAL LIMITED (00644778)
- More for M.F.C. INTERNATIONAL LIMITED (00644778)
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) |
---|---|---|---|
27 Jun 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
19 Jan 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
03 Jul 2014 | MR01 | Registration of charge 006447780009, created on 23 June 2014 | |
31 Jan 2014 | AA | Full accounts made up to 30 September 2013 | |
30 Jan 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 30 September 2013 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 Jan 2014 | AA01 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
12 Dec 2013 | MR01 | Registration of charge 006447780008 | |
10 Jul 2013 | TM01 | Termination of appointment of David Garman as a director | |
10 Jul 2013 | TM01 | Termination of appointment of Colin Arnold as a director | |
10 Jul 2013 | TM01 | Termination of appointment of Francesca Garman as a director | |
10 Jul 2013 | TM01 | Termination of appointment of Bernard Kevill as a director | |
10 Jul 2013 | TM01 | Termination of appointment of Andrew Barker as a director | |
10 Jul 2013 | TM02 | Termination of appointment of Francesca Garman as a secretary | |
10 Jul 2013 | AP01 | Appointment of Mr David Graeme Mackie as a director | |
10 Jul 2013 | AP01 | Appointment of Mr Mark Bellas Simpson as a director | |
09 Jul 2013 | AA01 | Current accounting period extended from 31 July 2013 to 30 September 2013 | |
09 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2013 | AUD | Auditor's resignation | |
09 Jul 2013 | AUD | Auditor's resignation | |
03 Jul 2013 | AD01 | Registered office address changed from Presteigne Enterprise Park Presteigne Powys LD8 2UF on 3 July 2013 | |
26 Jun 2013 | MR04 | Satisfaction of charge 7 in full |