- Company Overview for MFG NOMINEES LIMITED (02473953)
- Filing history for MFG NOMINEES LIMITED (02473953)
- People for MFG NOMINEES LIMITED (02473953)
- More for MFG NOMINEES LIMITED (02473953)
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) |
---|---|---|---|
15 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2012 | TM01 | Termination of appointment of Simon William Gardiner as a director on 31 January 2012 | |
31 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2012 | DS01 | Application to strike the company off the register | |
23 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
30 Oct 2011 | CH01 | Director's details changed for Simon William Gardiner on 28 October 2011 | |
15 Jun 2011 | CH03 | Secretary's details changed for Vicki Kong on 15 June 2011 | |
10 Jun 2011 | TM02 | Termination of appointment of Sonia George as a secretary | |
08 Jun 2011 | AR01 |
Annual return made up to 31 May 2011 with full list of shareholders
Statement of capital on 2011-06-08
|
|
03 Jun 2011 | AP01 | Appointment of Simon William Gardiner as a director | |
10 May 2011 | AD01 | Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DU on 10 May 2011 | |
16 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
30 Jul 2010 | AP03 | Appointment of Vicki Kong as a secretary | |
16 Jun 2010 | TM01 | Termination of appointment of Karel Harbour as a director | |
15 Jun 2010 | AP01 | Appointment of Stephen John Craig as a director | |
14 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
16 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
14 Jul 2009 | 288c | Secretary's Change of Particulars / sonia george / 03/07/2009 / HouseName/Number was: , now: 16; Street was: 98A elmore street, now: princes avenue; Region was: , now: england; Post Code was: N1 3AL, now: N22 7SA; Country was: , now: united kingdom | |
15 Jun 2009 | 288b | Appointment Terminated Director stephen cochrane | |
03 Jun 2009 | 363a | Return made up to 31/05/09; full list of members | |
08 Oct 2008 | 288a | Secretary appointed sonia jane george | |
08 Oct 2008 | 288b | Appointment Terminated Secretary stephen cochrane | |
01 Oct 2008 | 288b | Appointment Terminated Director terry stroud | |
03 Sep 2008 | AA | Accounts made up to 31 March 2008 | |
03 Jul 2008 | 363a | Return made up to 31/05/08; full list of members |