- Company Overview for MFM ELECTRICAL LIMITED (00845365)
- Filing history for MFM ELECTRICAL LIMITED (00845365)
- People for MFM ELECTRICAL LIMITED (00845365)
- Charges for MFM ELECTRICAL LIMITED (00845365)
- Insolvency for MFM ELECTRICAL LIMITED (00845365)
- More for MFM ELECTRICAL LIMITED (00845365)
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) |
---|---|---|---|
24 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2011 | 2.30B | Notice of automatic end of Administration | |
18 Mar 2011 | 2.24B | Administrator's progress report to 25 February 2011 | |
01 Mar 2011 | 2.31B | Notice of extension of period of Administration | |
03 Sep 2010 | 2.24B | Administrator's progress report to 25 August 2010 | |
03 Aug 2010 | 2.16B | Statement of affairs with form 2.14B | |
18 May 2010 | 2.23B | Result of meeting of creditors | |
06 May 2010 | 2.17B | Statement of administrator's proposal | |
17 Mar 2010 | AD01 | Registered office address changed from Offices 5-7 Tower Lane Business Park Warmley Bristol BS30 8XT on 17 March 2010 | |
10 Mar 2010 | 2.12B | Appointment of an administrator | |
23 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Nov 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
28 Oct 2009 | AR01 |
Annual return made up to 16 October 2009 with full list of shareholders
Statement of capital on 2009-10-28
|
|
28 Oct 2009 | CH01 | Director's details changed for Mr Alan Geoffrey Ellis Clarkson on 16 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for David Ritchie on 16 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Mr Terence Peter Knowles on 16 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for William Thomas Chamberlain on 16 October 2009 | |
05 Jun 2009 | 287 | Registered office changed on 05/06/2009 from oxford house north road combe down bath somerset BA2 5HW | |
29 Apr 2009 | CERTNM | Company name changed lloyd - blackmore LIMITED\certificate issued on 01/05/09 | |
12 Jan 2009 | 363a | Return made up to 16/10/08; full list of members | |
02 Nov 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
25 Apr 2008 | 287 | Registered office changed on 25/04/2008 from the masons 106 north road combe down bath avon BA2 5DJ | |
21 Nov 2007 | 363s | Return made up to 16/10/07; no change of members | |
03 Nov 2007 | AA | Accounts for a small company made up to 31 December 2006 |