- Company Overview for MFR PROCESS LIMITED (06116917)
- Filing history for MFR PROCESS LIMITED (06116917)
- People for MFR PROCESS LIMITED (06116917)
- More for MFR PROCESS LIMITED (06116917)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2021 | DS01 | Application to strike the company off the register | |
30 Jun 2021 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 37 Delahays Road Hale Altrincham WA15 8DT on 30 June 2021 | |
10 Jun 2021 | AA | Micro company accounts made up to 28 February 2021 | |
10 Jun 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 28 February 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
21 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
13 Dec 2019 | CH01 | Director's details changed for Mr Walter Rajah on 12 December 2019 | |
13 Dec 2019 | PSC04 | Change of details for Mr Walter Rajah as a person with significant control on 12 December 2019 | |
16 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Sep 2017 | PSC01 | Notification of Walter Rajah as a person with significant control on 19 September 2017 | |
22 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 22 September 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Aug 2015 | CH01 | Director's details changed for Walter Rajah on 18 August 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|