MFC.CO.UK LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-06-30

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

07/11/237 November 2023 Termination of appointment of Keith Lamb as a director on 2021-07-05

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

18/02/1918 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

30/11/1830 November 2018 SECRETARY APPOINTED MR DAVID SIMON JOYES

View Document

06/04/186 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

23/11/1723 November 2017 SECRETARY APPOINTED MR JEREMY ROBIN BLOOM

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL JAMES

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

28/01/1628 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

03/12/153 December 2015 SECRETARY APPOINTED MR MICHAEL RICHARD JAMES

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, SECRETARY ALAN BAGE

View Document

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

09/01/159 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

22/01/1322 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

04/04/124 April 2012 AUDITOR'S RESIGNATION

View Document

23/01/1223 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

11/04/1111 April 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 CURREXT FROM 31/12/2010 TO 30/06/2011

View Document

15/10/1015 October 2010 ARTICLES OF ASSOCIATION

View Document

08/10/108 October 2010 SECRETARY APPOINTED ALAN WILLIAM BAGE

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY DAVID SURTEES

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM SUSSEX HOUSE PLANE TREE CRESCENT FELTHAM MIDDLESEX TW13 7HE

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW CROKER

View Document

14/09/1014 September 2010 ALTER ARTICLES 18/06/2010

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR OLIVER SLIPPER

View Document

18/01/1018 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/01/0914 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED ANDREW PETER CROKER LOGGED FORM

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED OLIVER MICHAEL SLIPPER LOGGED FORM

View Document

16/09/0816 September 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR APPOINTED OLIVER MICHAEL SLIPPER

View Document

07/07/087 July 2008 DIRECTOR APPOINTED ANDREW PETER CROKER

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK LOOSEMORE

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 VARYING SHARE RIGHTS AND NAMES

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/01/0418 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM: 22 SUFFOLK STREET LONDON SW1Y 4HG

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 SECRETARY RESIGNED

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0321 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 DELIVERY EXT'D 3 MTH 31/12/02

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 COMPANY NAME CHANGED DE FACTO 823 LIMITED CERTIFICATE ISSUED ON 29/12/00

View Document

19/05/0019 May 2000 ADOPT ARTICLES 27/03/00

View Document

13/04/0013 April 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

13/04/0013 April 2000 £ NC 1000/5000 27/03/00

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/006 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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