- Company Overview for MFST LIMITED (07132552)
- Filing history for MFST LIMITED (07132552)
- People for MFST LIMITED (07132552)
- Charges for MFST LIMITED (07132552)
- Insolvency for MFST LIMITED (07132552)
- More for MFST LIMITED (07132552)
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 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 14 December 2017
|
|
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Mar 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
03 Oct 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
06 Oct 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
07 Feb 2014 | AD01 | Registered office address changed from 3 Kelvin Close Science Park North Birchwood Warrington Cheshire WA3 7WF on 7 February 2014 | |
04 Feb 2014 | CH01 | Director's details changed for Mr Jonathan Hall on 9 December 2013 | |
04 Feb 2014 | CH01 | Director's details changed for Mrs Amanda Jane Hall on 9 December 2013 | |
02 Oct 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
26 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
01 Oct 2012 | AA | Accounts for a medium company made up to 31 December 2011 | |
21 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
28 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
09 May 2011 | AP01 | Appointment of Mrs Amanda Jane Hall as a director | |
31 Jan 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
10 Mar 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 31 December 2010 | |
02 Mar 2010 | CERTNM |
Company name changed manchester 2010 LIMITED\certificate issued on 02/03/10
|
|
02 Mar 2010 | CONNOT | Change of name notice | |
26 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jan 2010 | NEWINC |
Incorporation
|