Advanced company searchLink opens in new window

MFS HOLDINGS LIMITED

Company number 06153576

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)
11 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
11 May 2011 2.35B Notice of move from Administration to Dissolution on 7 May 2011
08 Dec 2010 2.24B Administrator's progress report to 7 November 2010
07 Jun 2010 2.24B Administrator's progress report to 7 May 2010
18 May 2010 2.31B Notice of extension of period of Administration
23 Nov 2009 2.24B Administrator's progress report to 7 November 2009
08 Sep 2009 288b Appointment Terminated Director micah hobson
09 Jun 2009 2.24B Administrator's progress report to 7 May 2009
09 Jun 2009 2.24B Administrator's progress report to 7 November 2008
19 Nov 2008 2.24B Administrator's progress report to 24 October 2008
18 Nov 2008 2.31B Notice of extension of period of Administration
10 Jun 2008 2.24B Administrator's progress report to 7 November 2008
15 Jan 2008 2.16B Statement of affairs
06 Jan 2008 2.17B Statement of administrator's proposal
15 Nov 2007 2.12B Appointment of an administrator
14 Nov 2007 287 Registered office changed on 14/11/07 from: beaver business park beaver road ashford kent TN23 7SH
11 Aug 2007 403a Declaration of satisfaction of mortgage/charge
11 Aug 2007 403a Declaration of satisfaction of mortgage/charge
28 Jul 2007 395 Particulars of mortgage/charge
28 Jul 2007 395 Particulars of mortgage/charge
15 Jun 2007 395 Particulars of mortgage/charge
11 May 2007 395 Particulars of mortgage/charge
11 May 2007 395 Particulars of mortgage/charge
29 Mar 2007 287 Registered office changed on 29/03/07 from: 2 hyde square middleton manchester M24 4AL
12 Mar 2007 NEWINC Incorporation