MENFOR LABOUR SOLUTIONS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Final Gazette dissolved following liquidation

View Document

14/04/2514 April 2025 Final Gazette dissolved following liquidation

View Document

14/01/2514 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

08/07/248 July 2024 Liquidators' statement of receipts and payments to 2024-06-19

View Document

28/07/2328 July 2023 Liquidators' statement of receipts and payments to 2023-06-19

View Document

08/11/218 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/10/1930 October 2019 28/02/19 UNAUDITED ABRIDGED

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MRS HARBANS KAUR

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR RATTAN SINGH

View Document

09/04/199 April 2019 CESSATION OF MANGALDIP SINGH AS A PSC

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MENFOR GROUP LTD

View Document

22/03/1922 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104878640001

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/11/1821 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

30/10/1830 October 2018 PREVEXT FROM 31/01/2018 TO 28/02/2018

View Document

18/06/1818 June 2018 CURRSHO FROM 30/11/2017 TO 31/01/2017

View Document

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM UNIT 5 INVICTA WORKS OWEN ROAD WILLENHALL WV13 2PZ UNITED KINGDOM

View Document

28/07/1728 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104878640001

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/11/1621 November 2016 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