Advanced company searchLink opens in new window

MFF1 (HOLDINGS) LIMITED

Company number 02962339

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Dec 2008 288b Appointment terminated director michael birch
30 Oct 2008 288b Appointment terminated director clinton kramer
26 Sep 2008 288a Director appointed clinton david kramer
21 Aug 2008 363a Return made up to 12/08/08; full list of members
18 Jan 2008 AA Group of companies' accounts made up to 31 March 2007
09 Oct 2007 288b Director resigned
17 Aug 2007 363a Return made up to 12/08/07; full list of members
17 Aug 2007 288c Director's particulars changed
31 Mar 2007 288a New director appointed
24 Jan 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Leasehold interest 22/12/06
30 Nov 2006 403a Declaration of satisfaction of mortgage/charge
30 Nov 2006 403a Declaration of satisfaction of mortgage/charge
30 Nov 2006 403a Declaration of satisfaction of mortgage/charge
30 Nov 2006 403a Declaration of satisfaction of mortgage/charge
30 Nov 2006 403a Declaration of satisfaction of mortgage/charge
04 Nov 2006 AA Group of companies' accounts made up to 31 March 2006
04 Sep 2006 363a Return made up to 12/08/06; full list of members
01 Sep 2006 288c Director's particulars changed
02 Aug 2006 403a Declaration of satisfaction of mortgage/charge
30 Mar 2006 287 Registered office changed on 30/03/06 from: 140 brompton road london SW3 1HY
04 Nov 2005 AA Group of companies' accounts made up to 31 March 2005
13 Sep 2005 395 Particulars of mortgage/charge
13 Sep 2005 395 Particulars of mortgage/charge
12 Sep 2005 363a Return made up to 12/08/05; full list of members
29 Jul 2005 403a Declaration of satisfaction of mortgage/charge