MAF PARTITIONS LIMITED
Company Documents
Date | Description |
---|---|
05/12/245 December 2024 | Voluntary strike-off action has been suspended |
05/12/245 December 2024 | Voluntary strike-off action has been suspended |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
15/11/2415 November 2024 | Application to strike the company off the register |
22/03/2422 March 2024 | Micro company accounts made up to 2023-06-30 |
07/12/237 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-06-30 |
31/10/2331 October 2023 | Confirmation statement made on 2023-09-30 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/10/2218 October 2022 | Confirmation statement made on 2022-09-30 with updates |
11/10/2211 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
04/11/214 November 2021 | Confirmation statement made on 2021-09-30 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/12/201 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
10/09/1910 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/08/197 August 2019 | REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 11 COLEFORD ROAD LEICESTER LEICESTERSHIRE LE4 9NB |
07/08/197 August 2019 | PSC'S CHANGE OF PARTICULARS / MARK ANDREW HURFORD / 01/08/2019 |
07/08/197 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW HURFORD / 01/08/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | DISS40 (DISS40(SOAD)) |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
18/12/1818 December 2018 | FIRST GAZETTE |
08/10/188 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | DISS40 (DISS40(SOAD)) |
19/12/1719 December 2017 | FIRST GAZETTE |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
16/06/1716 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
01/10/151 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/11/1412 November 2014 | APPOINTMENT TERMINATED, SECRETARY LINDA WIDDOWSON |
10/11/1410 November 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
01/01/141 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
25/10/1325 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/10/1228 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/10/1130 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/01/114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW HURFORD / 28/09/2010 |
04/01/114 January 2011 | Annual return made up to 30 September 2010 with full list of shareholders |
12/01/1012 January 2010 | Annual return made up to 30 September 2009 with full list of shareholders |
17/06/0917 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/01/0916 January 2009 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/10/0716 October 2007 | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/07/0618 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/04/058 April 2005 | NEW DIRECTOR APPOINTED |
08/04/058 April 2005 | NEW SECRETARY APPOINTED |
04/04/054 April 2005 | REGISTERED OFFICE CHANGED ON 04/04/05 FROM: SUITE 18, SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH |
04/04/054 April 2005 | SECRETARY RESIGNED |
04/04/054 April 2005 | DIRECTOR RESIGNED |
30/03/0530 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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