- Company Overview for MF TELCOMS LTD (04485451)
- Filing history for MF TELCOMS LTD (04485451)
- People for MF TELCOMS LTD (04485451)
- More for MF TELCOMS LTD (04485451)
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) |
---|---|---|---|
04 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2013 | DS01 | Application to strike the company off the register | |
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
20 Apr 2013 | AD01 | Registered office address changed from Oakfield Oakhanger Bordon Hampshire GU35 9JJ on 20 April 2013 | |
12 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2012 | AR01 |
Annual return made up to 14 July 2012 with full list of shareholders
Statement of capital on 2012-12-11
|
|
13 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
22 Sep 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
22 Mar 2011 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
22 Mar 2011 | CH01 | Director's details changed for Marc Anthony Furphy on 14 July 2010 | |
22 Mar 2011 | CH03 | Secretary's details changed for Joanne Clair Furphy on 14 July 2010 | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
01 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
13 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2010 | AR01 | Annual return made up to 14 July 2009 with full list of shareholders | |
10 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
28 Aug 2008 | 363a | Return made up to 14/07/08; full list of members | |
28 Aug 2008 | 287 | Registered office changed on 28/08/2008 from oakfield oakhanger bordon hampshire GU35 9JJ uk | |
28 Aug 2008 | 287 | Registered office changed on 28/08/2008 from 126 126 waterloo road haslington crewe cheshire CW1 5TA | |
04 Jul 2008 | 288c | Director's Change of Particulars / marc furphy / 06/06/2008 / HouseName/Number was: , now: oakfield; Street was: 126 waterloo road, now: ; Area was: haslington, now: oakhanger; Post Town was: crewe, now: bordon; Region was: cheshire, now: hampshire; Post Code was: CW1 5TA, now: GU35 9JJ | |
04 Jul 2008 | 363s |
Return made up to 14/07/07; no change of members
|
|
22 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 |