M + F PROPERTY SERVICES LIMITED

Company Documents

DateDescription
23/10/1223 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/07/1210 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/1229 June 2012 APPLICATION FOR STRIKING-OFF

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY DAVID CHALLIS

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CHALLIS

View Document

04/10/114 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/10/106 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM
THE OLD TREASURY
7 KINGS ROAD
PORTSMOUTH
HAMPSHIRE
PO5 4DJ

View Document

14/10/0914 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

30/04/0730 April 2007 COMPANY NAME CHANGED
HUNTER CORPORATION LIMITED
CERTIFICATE ISSUED ON 30/04/07

View Document

16/01/0716 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 REGISTERED OFFICE CHANGED ON 12/01/01 FROM:
THE OLD TREASURY
7 KINGS ROAD
SOUTHSEA
PO5 4DJ

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM:
381 KINGSWAY
HOVE
EAST SUSSEX BN3 4QD

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

02/10/002 October 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/10/002 October 2000 Incorporation

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