MFG UK LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Appointment of Mr Andrew John Moss as a director on 2025-04-01

View Document

10/04/2510 April 2025 Termination of appointment of Spencer Lea as a director on 2025-03-21

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

10/03/2510 March 2025 Micro company accounts made up to 2023-12-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

27/02/2527 February 2025

View Document

27/02/2527 February 2025

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

11/12/2411 December 2024 Appointment of Mr Barney Andrew Taylor as a director on 2024-12-02

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

11/12/2411 December 2024 Termination of appointment of James Howard Steventon as a director on 2024-12-02

View Document

25/11/2425 November 2024 Termination of appointment of Mark Alexander Lovett as a director on 2024-11-25

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024

View Document

18/04/2418 April 2024 Appointment of Mr Mark Alexander Lovett as a director on 2024-04-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Appointment of Mr Spencer Lea as a director on 2023-12-01

View Document

06/12/236 December 2023 Termination of appointment of Stephen John Halstead as a director on 2023-11-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/11/2321 November 2023

View Document

21/11/2321 November 2023

View Document

21/11/2321 November 2023

View Document

02/11/232 November 2023 Appointment of Mr Stephen John Halstead as a director on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Jonathan Simon Hardy as a director on 2023-10-31

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

04/04/224 April 2022 Termination of appointment of John Joseph Whitty as a director on 2022-03-01

View Document

04/04/224 April 2022 Appointment of Mr James Steventon as a director on 2022-03-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

07/10/217 October 2021 Registration of charge 067582600002, created on 2021-09-24

View Document

05/10/215 October 2021 Satisfaction of charge 1 in full

View Document

12/08/2112 August 2021 Registered office address changed from , Unit 7 Interchange 25 Bostocks Lane, Nottingham, NG10 5QG, England to Unit 7 Interchange 25 Business Park Bostocks Lane Nottingham NG10 5QG on 2021-08-12

View Document

11/08/2111 August 2021 Registered office address changed from , Unit 4a Moulden Way, Sulhamstead, Reading, Berkshire, RG7 4GB to Unit 7 Interchange 25 Business Park Bostocks Lane Nottingham NG10 5QG on 2021-08-11

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / MR RYAN JOSEFF PULSAKOWSKI / 09/08/2019

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN PULSAKOWSKI / 09/08/2019

View Document

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 01/02/16 STATEMENT OF CAPITAL GBP 70

View Document

14/03/1614 March 2016 11/03/16 STATEMENT OF CAPITAL GBP 100

View Document

11/01/1611 January 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN FLINDERS / 02/02/2015

View Document

22/01/1522 January 2015 ADOPT ARTICLES 07/01/2015

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1230 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM UNIT 19 THEALE LAKES BUSINESS PARK SULHAMPSTEAD READING BERKSHIRE RG7 4GB

View Document

26/06/1226 June 2012 Registered office address changed from , Unit 19 Theale Lakes Business Park, Sulhampstead, Reading, Berkshire, RG7 4GB on 2012-06-26

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/01/1230 January 2012 DIRECTOR APPOINTED MR RYAN PULSAKOWSKI

View Document

08/12/118 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

11/08/1111 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/02/1111 February 2011 Registered office address changed from , 35 Greenfields Road, Reading, Berkshire, RG2 8SG, United Kingdom on 2011-02-11

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 35 GREENFIELDS ROAD READING BERKSHIRE RG2 8SG UNITED KINGDOM

View Document

20/12/1020 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

26/08/1026 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/12/0919 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARILYN FLINDERS / 19/12/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN FLINDERS / 19/12/2009

View Document

19/12/0919 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN O'DONNELL

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED SECRETARY JPCORS LIMITED

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED MR MARK STEPHEN FLINDERS

View Document

27/11/0827 November 2008

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 15 RYEISH GREEN COTTAGES HYDE END LANE SPENCERS WOOD READING BERKSHIRE RG7 1ET

View Document

27/11/0827 November 2008 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

27/11/0827 November 2008 SECRETARY APPOINTED MRS MARILYN FLINDERS

View Document

25/11/0825 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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