M J F INTERDEC LTD

Company Documents

DateDescription
28/12/2428 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/12/2324 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/12/2224 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

20/12/2120 December 2021 Registered office address changed from River House Riverside Way, Cowley Uxbridge Middlesex UB8 2YF to 112-114 Goswell Road London EC1V 7DH on 2021-12-20

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/01/1523 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/01/142 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL POWER

View Document

09/01/139 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/02/122 February 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL JENNINGS / 05/01/2011

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL JENNINGS / 05/01/2011

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/01/106 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/01/094 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/02/0829 February 2008 DIRECTOR RESIGNED DAVID POWER

View Document

22/01/0822 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0421 January 2004

View Document

21/01/0421 January 2004

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/05/038 May 2003 AUDITOR'S RESIGNATION

View Document

22/01/0322 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002

View Document

02/02/022 February 2002

View Document

24/01/0224 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/01/0125 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/11/002 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

02/11/002 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/02/008 February 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/02/00

View Document

27/10/9927 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

16/02/9916 February 1999 SECRETARY RESIGNED

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/01/9919 January 1999 RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9816 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

24/04/9824 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9818 March 1998 AUDITOR'S RESIGNATION

View Document

22/01/9822 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9822 January 1998 NEW SECRETARY APPOINTED

View Document

22/01/9822 January 1998 SECRETARY RESIGNED

View Document

22/01/9822 January 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/09/975 September 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/01/9518 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 13/01/95; NO CHANGE OF MEMBERS

View Document

05/06/945 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/03/947 March 1994 RETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

31/03/9331 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93

View Document

23/02/9323 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9323 February 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 � NC 500000/900000 22/12

View Document

31/01/9331 January 1993 NC INC ALREADY ADJUSTED 22/12/92

View Document

31/01/9331 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9217 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

14/09/9214 September 1992 NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

28/08/9228 August 1992 NEW DIRECTOR APPOINTED

View Document

28/08/9228 August 1992 NEW DIRECTOR APPOINTED

View Document

06/08/926 August 1992 COMPANY NAME CHANGED INSIDE FOCUS LIMITED CERTIFICATE ISSUED ON 07/08/92

View Document

08/09/918 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

08/09/918 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

27/06/9127 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 DIRECTOR RESIGNED

View Document

11/01/9111 January 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 REGISTERED OFFICE CHANGED ON 15/08/89 FROM: G OFFICE CHANGED 15/08/89 OLD COLONY HOUSE SOUTH KING STREET MANCHESTER M2 6DU

View Document

15/08/8915 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/08/897 August 1989 NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/8916 March 1989 REGISTERED OFFICE CHANGED ON 16/03/89 FROM: G OFFICE CHANGED 16/03/89 2 BACHES STREET LONDON N1 6UB

View Document

16/03/8916 March 1989 NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/8916 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 � NC 1000/500000

View Document

14/03/8914 March 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/02/89

View Document

10/03/8910 March 1989 COMPANY NAME CHANGED DRENSTRONG LIMITED CERTIFICATE ISSUED ON 10/03/89

View Document

08/03/898 March 1989 ALTER MEM AND ARTS 100289

View Document

24/01/8924 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information