- Company Overview for MFS HOLDINGS LIMITED (06153576)
- Filing history for MFS HOLDINGS LIMITED (06153576)
- People for MFS HOLDINGS LIMITED (06153576)
- Charges for MFS HOLDINGS LIMITED (06153576)
- Insolvency for MFS HOLDINGS LIMITED (06153576)
- More for MFS HOLDINGS LIMITED (06153576)
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 |