MFE SOLUTIONS LIMITED

Company Documents

DateDescription
22/01/1922 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/186 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1830 October 2018 APPLICATION FOR STRIKING-OFF

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/10/1621 October 2016 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/09/149 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 560 HIGH ROAD LONDON LONDON E11 3DH UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

01/05/131 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF MALIK / 17/04/2013

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 560 HIGH ROAD LONDON E11 3DH ENGLAND

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 43 THE PASTURES HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RN UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/09/1210 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

29/05/1229 May 2012 14/05/12 STATEMENT OF CAPITAL GBP 100

View Document

29/05/1229 May 2012 14/05/12 STATEMENT OF CAPITAL GBP 100

View Document

07/09/117 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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