- Company Overview for MFX SYSTEMS LIMITED (07945316)
- Filing history for MFX SYSTEMS LIMITED (07945316)
- People for MFX SYSTEMS LIMITED (07945316)
- Charges for MFX SYSTEMS LIMITED (07945316)
- More for MFX SYSTEMS LIMITED (07945316)
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) |
---|---|---|---|
01 Aug 2014 | TM01 | Termination of appointment of David Hugh Gittus as a director on 31 July 2014 | |
11 Jul 2014 | TM01 | Termination of appointment of Alan Cummins as a director | |
08 Jul 2014 | AP01 | Appointment of Mr Steve Newman Gould as a director | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
15 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Mar 2013 | AD01 | Registered office address changed from 543/545 London Road Westcliff-on-Sea Essex SS0 9LJ United Kingdom on 30 March 2013 | |
04 Mar 2013 | TM01 | Termination of appointment of Timothy Burrows as a director | |
10 Feb 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
02 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Feb 2012 | AA01 | Current accounting period shortened from 28 February 2013 to 31 December 2012 | |
10 Feb 2012 | NEWINC | Incorporation |