- Company Overview for MFOR ASSOCIATES LIMITED (03972396)
- Filing history for MFOR ASSOCIATES LIMITED (03972396)
- People for MFOR ASSOCIATES LIMITED (03972396)
- Charges for MFOR ASSOCIATES LIMITED (03972396)
- More for MFOR ASSOCIATES LIMITED (03972396)
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) |
---|---|---|---|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 May 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Mr Steven Sean Collier on 26 July 2010 | |
19 Jul 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
20 May 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders | |
28 Sep 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
17 Sep 2009 | 363a | Return made up to 13/04/09; full list of members | |
14 Aug 2009 | 287 | Registered office changed on 14/08/2009 from 228 wellingborough road northampton NN1 4EJ | |
04 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2008 | 288b | Appointment terminated director amanda gingell | |
31 Dec 2008 | 288b | Appointment terminated secretary amanda gingell | |
31 Dec 2008 | 288b | Appointment terminated director paul allchin | |
22 Sep 2008 | 288a | Secretary appointed mrs amanda louise gingell | |
22 Sep 2008 | 288b | Appointment terminated secretary paul allchin | |
22 Sep 2008 | 288a | Director appointed mrs amanda louise gingell | |
29 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
25 Apr 2008 | 363a | Return made up to 13/04/08; full list of members | |
25 Apr 2008 | 288c | Director's change of particulars / steven collier / 03/05/2007 | |
10 Jan 2008 | 287 | Registered office changed on 10/01/08 from: 4 fermyn close brigstock kettering northamptonshire NN14 3AJ | |
18 May 2007 | 363a | Return made up to 13/04/07; full list of members | |
10 May 2007 | AA | Total exemption small company accounts made up to 30 June 2006 |