MARGINAL FIELD DEVELOPMENT COMPANY (MFDEVCO) LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 Registered office address changed from Peter House C/O Rmri Ltd Oxford Street Manchester M1 5AN England to Clockwise Linley House C/O Rmri Ltd Dickinson Street Manchester M1 4LX on 2025-04-29

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2020-06-30

View Document

04/10/214 October 2021 Registered office address changed from Castlefield House 5th Floor Liverpool Road Manchester M3 4SB England to Peter House C/O Rmri Ltd Oxford Street Manchester M1 5AN on 2021-10-04

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/04/203 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SCOTTON

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR GRAHAM SCOTTON

View Document

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOWMAN

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RMRI LTD

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NU-OIL AND GAS PLC

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

19/04/1819 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/07/1718 July 2017 DISS40 (DISS40(SOAD))

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR EINAR ANTONSEN

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR PETER COWARD

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MISS ALISON PEGRAM

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MR MICHAEL BYRON JOHN BOWMAN

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, SECRETARY DAMIAN MINTY

View Document

31/08/1631 August 2016 SECRETARY APPOINTED MR ALAN MINTY

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAMIAN MINTY

View Document

29/07/1629 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/01/1629 January 2016 COMPANY NAME CHANGED ABT OIL AND GAS LTD CERTIFICATE ISSUED ON 29/01/16

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 4TH FLOOR 44 PETER ST MANCHESTER M2 5GP

View Document

21/08/1521 August 2015 01/01/15 STATEMENT OF CAPITAL GBP 1000

View Document

23/07/1523 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

03/07/153 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR DAMIAN ALAN MINTY

View Document

16/07/1416 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

18/06/1318 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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