- Company Overview for M & F CONTRACT SERVICES LIMITED (03731247)
- Filing history for M & F CONTRACT SERVICES LIMITED (03731247)
- People for M & F CONTRACT SERVICES LIMITED (03731247)
- More for M & F CONTRACT SERVICES LIMITED (03731247)
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) |
---|---|---|---|
01 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
16 Mar 2010 | AR01 |
Annual return made up to 11 March 2010 with full list of shareholders
Statement of capital on 2010-03-16
|
|
16 Mar 2010 | CH01 | Director's details changed for Frank White on 16 March 2010 | |
02 Oct 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
01 Apr 2009 | 363a | Return made up to 11/03/09; full list of members | |
22 Sep 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
28 May 2008 | 363a | Return made up to 11/03/08; full list of members | |
28 May 2008 | 288c | Director's Change of Particulars / frank white / 01/01/2008 / HouseName/Number was: , now: 25; Street was: 6 kelsey road, now: chantry close; Post Town was: orpington, now: highcliffe; Region was: kent, now: dorset; Post Code was: BR5 3AP, now: BH23 5NQ | |
15 Oct 2007 | AA | Total exemption full accounts made up to 28 February 2007 | |
29 Mar 2007 | 363s | Return made up to 11/03/07; full list of members | |
29 Mar 2007 | 287 | Registered office changed on 29/03/07 from: 6 kelsey road st pauls cray orpington kent BR5 3AP | |
26 Apr 2006 | AA | Total exemption full accounts made up to 28 February 2006 | |
11 Apr 2006 | 363s | Return made up to 11/03/06; full list of members | |
06 Jan 2006 | 288b | Secretary resigned | |
16 Dec 2005 | 288a | New secretary appointed | |
29 Jun 2005 | AA | Total exemption full accounts made up to 28 February 2005 | |
11 May 2005 | 363s | Return made up to 11/03/05; full list of members | |
19 Oct 2004 | 288b | Director resigned | |
18 Oct 2004 | CERTNM | Company name changed out of the blue systems LIMITED\certificate issued on 18/10/04 | |
13 Oct 2004 | AA | Total exemption full accounts made up to 28 February 2004 | |
13 Oct 2004 | 288a | New director appointed | |
18 Mar 2004 | 363s | Return made up to 11/03/04; full list of members | |
23 Dec 2003 | AA | Total exemption full accounts made up to 28 February 2003 |