MF INTERMEDIATE LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

15/11/2415 November 2024 Registered office address changed from The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP England to 200 Aldersgate Aldersgate Street London EC1A 4HD on 2024-11-15

View Document

14/11/2414 November 2024 Declaration of solvency

View Document

06/11/246 November 2024 Appointment of a voluntary liquidator

View Document

06/11/246 November 2024 Resolutions

View Document

04/10/244 October 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

05/03/245 March 2024 Satisfaction of charge 109320110002 in full

View Document

05/03/245 March 2024 Satisfaction of charge 109320110001 in full

View Document

05/03/245 March 2024 Registered office address changed from The Shard Matchesfashion 32 London Bridge Street London SE1 9SG England to The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP on 2024-03-05

View Document

20/02/2420 February 2024 Termination of appointment of Nicholas Timothy Beighton as a director on 2024-02-20

View Document

20/02/2420 February 2024 Appointment of Mr Nicholas John Pike as a director on 2024-02-20

View Document

20/02/2420 February 2024 Termination of appointment of David Christopher Murray as a director on 2024-02-20

View Document

11/11/2311 November 2023 Group of companies' accounts made up to 2023-01-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

13/06/2313 June 2023 Statement of capital following an allotment of shares on 2023-06-13

View Document

31/05/2331 May 2023 Amended group of companies' accounts made up to 2022-01-31

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2023-01-18

View Document

01/11/221 November 2022 Group of companies' accounts made up to 2022-01-31

View Document

26/09/2226 September 2022 Termination of appointment of Harvey Bertenshaw Ainley as a director on 2022-09-23

View Document

05/05/225 May 2022 Termination of appointment of Sean Glithero as a director on 2022-04-28

View Document

05/05/225 May 2022 Appointment of Mr Harvey Bertenshaw Ainley as a director on 2022-04-28

View Document

09/11/219 November 2021 Statement of capital following an allotment of shares on 2021-10-12

View Document

29/10/2129 October 2021 Group of companies' accounts made up to 2021-01-31

View Document

19/10/2119 October 2021 Appointment of Paolo De Cesare as a director on 2021-10-19

View Document

19/10/2119 October 2021 Termination of appointment of Jason Weston as a director on 2021-10-19

View Document

07/09/207 September 2020 25/08/20 STATEMENT OF CAPITAL GBP 302

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

22/06/2022 June 2020 ARTICLES OF ASSOCIATION

View Document

22/06/2022 June 2020 ADOPT ARTICLES 29/05/2020

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR GABRIELE CIPPARRONE

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR VIDUR NARAIN

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR AJAY KAVAN

View Document

16/06/2016 June 2020 SECOND FILED SH01 - 02/04/20 STATEMENT OF CAPITAL GBP 202

View Document

27/04/2027 April 2020 02/04/20 STATEMENT OF CAPITAL GBP 202

View Document

13/11/1913 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

14/12/1814 December 2018 SECOND FILED SH01 - 13/10/18 STATEMENT OF CAPITAL GBP 102

View Document

30/10/1830 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/1823 October 2018 13/10/18 STATEMENT OF CAPITAL GBP 102

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

16/08/1816 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 33 JERMYN STREET LONDON SW1Y 6DN UNITED KINGDOM

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED VIDUR NARAIN

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN MUERER

View Document

14/11/1714 November 2017 CURRSHO FROM 31/12/2018 TO 31/01/2018

View Document

31/10/1731 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109320110001

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MF DEBTCO LIMITED

View Document

24/10/1724 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/10/2017

View Document

23/10/1723 October 2017 13/10/17 STATEMENT OF CAPITAL GBP 101

View Document

02/10/172 October 2017 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

24/08/1724 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company