Advanced company searchLink opens in new window

MDF RECOVERY LIMITED

Company number 06999022

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)
24 May 2016 AD03 Register(s) moved to registered inspection location 20 Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP
11 May 2015 TM01 Termination of appointment of Arthur James New as a director on 11 May 2015
13 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
13 Apr 2015 AD04 Register(s) moved to registered office address 36 Castle Street Beaumaris Gwynedd LL58 8BB
10 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Nov 2014 AD01 Registered office address changed from 1 Alma Street Beaumaris Gwynedd LL58 8BW to 36 Castle Street Beaumaris Gwynedd LL58 8BB on 3 November 2014
28 Aug 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
13 May 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Aug 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10
29 Aug 2013 AD02 Register inspection address has been changed
29 Aug 2013 AD03 Register(s) moved to registered inspection location
22 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
31 May 2013 SH01 Statement of capital following an allotment of shares on 31 May 2013
  • GBP 10
10 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
11 Jun 2012 AD01 Registered office address changed from 56 Fearndown Way Macclesfield SK10 2UF on 11 June 2012
14 May 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Aug 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
13 May 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Dec 2010 AA01 Current accounting period extended from 31 August 2010 to 31 December 2010
07 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Arthur James New on 1 August 2010
31 Aug 2010 AP01 Appointment of Craig George Bartlett as a director
09 Apr 2010 TM01 Termination of appointment of Craig Bartlett as a director
24 Aug 2009 NEWINC Incorporation