MFB HOLDINGS LIMITED

Company Documents

DateDescription
09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM
UNIT 1 RIBBLE INDUSTRIAL ESTATE NEWPORT LANE
MIDDLEPORT
STOKE-ON-TRENT
STAFFORDSHIRE
ST6 3BB
ENGLAND

View Document

08/04/138 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/04/138 April 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/04/138 April 2013 STATEMENT OF AFFAIRS/4.19

View Document

12/03/1312 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM
C/O SUITE 1
12 ST. JOHNS SQUARE
BURSLEM
STOKE-ON-TRENT
STAFFORDSHIRE
ST6 3AJ
ENGLAND

View Document

19/06/1219 June 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2012

View Document

19/06/1219 June 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/05/2012

View Document

19/06/1219 June 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2012

View Document

19/06/1219 June 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/05/2012

View Document

19/06/1219 June 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

19/06/1219 June 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM WOODLANDS LEYCETT LANE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 6AD

View Document

28/04/1128 April 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003004,PR003005

View Document

28/04/1128 April 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003004,PR003005

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/01/1124 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/03/1013 March 2010 DISS40 (DISS40(SOAD))

View Document

10/03/1010 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 January 2007

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/10/0413 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/041 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MARTYN CODING LTD.


  • 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