- Company Overview for M.F.G. ESTATES LIMITED (04119928)
- Filing history for M.F.G. ESTATES LIMITED (04119928)
- People for M.F.G. ESTATES LIMITED (04119928)
- Charges for M.F.G. ESTATES LIMITED (04119928)
- More for M.F.G. ESTATES LIMITED (04119928)
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) |
---|---|---|---|
22 Sep 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
14 Jan 2005 | 363s | Return made up to 27/11/04; full list of members | |
13 Jan 2005 | 287 | Registered office changed on 13/01/05 from: riverside house 8-12 winnington street northwich cheshire CW8 1AD | |
09 Nov 2004 | 288b | Director resigned | |
09 Nov 2004 | 288a | New director appointed | |
01 Nov 2004 | AA | Total exemption small company accounts made up to 31 December 2003 | |
19 Dec 2003 | 363s | Return made up to 27/11/03; full list of members | |
15 Oct 2003 | AA | Total exemption small company accounts made up to 31 December 2002 | |
03 Feb 2003 | 363s | Return made up to 05/12/02; full list of members | |
04 Oct 2002 | AA | Total exemption small company accounts made up to 31 December 2001 | |
15 Jan 2002 | 363s |
Return made up to 05/12/01; full list of members
|
|
17 May 2001 | 287 | Registered office changed on 17/05/01 from: ledson road roundthorn industrial estate manchester M23 9PH | |
19 Jan 2001 | 395 | Particulars of mortgage/charge | |
12 Jan 2001 | 288a | New director appointed | |
22 Dec 2000 | 287 | Registered office changed on 22/12/00 from: riverside house 8-12 winnington street northwich cheshire CW8 1AD | |
22 Dec 2000 | 288a | New secretary appointed | |
13 Dec 2000 | 288b | Secretary resigned | |
13 Dec 2000 | 288b | Director resigned | |
05 Dec 2000 | NEWINC | Incorporation |