Advanced company searchLink opens in new window

MFM DOCKENFIELD LIMITED

Company number 07378163

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)
20 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
22 Jul 2016 AP01 Appointment of Mr Amir Hossein Akhlaghi as a director on 11 July 2016
28 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Sep 2015 AR01 Annual return made up to 16 September 2015 no member list
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Jan 2015 ANNOTATION Rectified Form AP01 was removed from the public register on 29/07/2015 as it was filed without the authority of the company.
03 Oct 2014 AR01 Annual return made up to 16 September 2014 no member list
04 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
18 Dec 2013 AR01 Annual return made up to 16 September 2013 no member list
18 Dec 2013 AP03 Appointment of Mrs Pamela Wilding as a secretary
18 Dec 2013 AD01 Registered office address changed from 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 18 December 2013
09 Oct 2013 TM01 Termination of appointment of Robert James Richardson as a director
09 Oct 2013 AP01 Appointment of Sally Antoinette Rafferty as a director
09 Oct 2013 AP01 Appointment of Yvette Esther Cutting as a director
09 Oct 2013 AP01 Appointment of Sally Emma Seymour as a director
09 Oct 2013 AP01 Appointment of Melanie Jane Shearer as a director
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
01 Nov 2012 AR01 Annual return made up to 16 September 2012 no member list
19 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
18 Jun 2012 AD01 Registered office address changed from Acorn House 5 Chertsey Road Woking Surrey GU21 5AB United Kingdom on 18 June 2012
21 Oct 2011 AR01 Annual return made up to 16 September 2011
16 Sep 2010 NEWINC Incorporation