Advanced company searchLink opens in new window

MFABRIK UK LTD

Company number 06046059

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)
19 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
14 Oct 2010 AP01 Appointment of Mr Adam Halvorsen as a director
01 Oct 2010 TM01 Termination of appointment of Teemu Sorvisto as a director
06 May 2010 CERTNM Company name changed sidemouth LTD\certificate issued on 06/05/10
  • CONNOT ‐
11 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01
03 Mar 2010 TM02 Termination of appointment of James Poulton as a secretary
03 Mar 2010 AP01 Appointment of Mr Teemu Sorvisto as a director
03 Mar 2010 TM01 Termination of appointment of Nicholas Gorey as a director
12 Feb 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Mr Nicholas Michael James Gorey on 1 January 2010
08 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
02 Apr 2009 363a Return made up to 09/01/09; full list of members
13 Jan 2009 288a Director appointed mr veikko antero hyyrynen
10 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
05 Mar 2008 363a Return made up to 09/01/08; full list of members
05 Feb 2007 287 Registered office changed on 05/02/07 from: 14-16 brewer street london W1F 0SG
02 Feb 2007 288a New secretary appointed
02 Feb 2007 288a New director appointed
02 Feb 2007 287 Registered office changed on 02/02/07 from: 39A leicester road salford manchester M7 4AS
23 Jan 2007 288b Secretary resigned
23 Jan 2007 288b Director resigned
23 Jan 2007 287 Registered office changed on 23/01/07 from: 39A leicester road salford manchester M7 4AS
09 Jan 2007 NEWINC Incorporation