MFEB ENGINEERING LTD

Company Documents

DateDescription
25/11/2425 November 2024 Registered office address changed from Gpg House 8 Walker Avenue Wolverton Mill Milton Keynes MK12 5TW England to Suite 1 Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 2024-11-25

View Document

25/10/2425 October 2024 Appointment of a voluntary liquidator

View Document

25/10/2425 October 2024 Statement of affairs

View Document

25/10/2425 October 2024 Resolutions

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Change of details for Mr Mark Francis as a person with significant control on 2023-06-14

View Document

11/04/2311 April 2023 Registered office address changed from 6-8 Freeman Street Grimsby DN32 7AA England to Gpg House 8 Walker Avenue Wolverton Mill Milton Keynes MK12 5TW on 2023-04-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

14/02/2314 February 2023 Withdraw the company strike off application

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

12/10/2112 October 2021 Voluntary strike-off action has been suspended

View Document

12/10/2112 October 2021 Voluntary strike-off action has been suspended

View Document

30/07/2130 July 2021 Registered office address changed from Gpg House Walker Avenue Wolverton Mill Milton Keynes MK12 5TW England to 6-8 Freeman Street Grimsby DN32 7AA on 2021-07-30

View Document

30/07/2130 July 2021 Director's details changed for Mr Mark Francis on 2021-07-30

View Document

30/07/2130 July 2021 Change of details for Mr Mark Francis as a person with significant control on 2021-07-30

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

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

View Accounts

22/05/1722 May 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

22/05/1722 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR STUART LEE

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR MARK FRANCIS

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM GPG HOUSE WALKER AVENUE MILTON KEYNES MILTON KEYNES BUCKS MK125TW UNITED KINGDOM

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 COMPANY NAME CHANGED COLEC LTD CERTIFICATE ISSUED ON 22/06/16

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE COLEMAN

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR STUART DAVID LEE

View Document

27/04/1627 April 2016 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