MFF (SUMMER AFFAIR) LIMITED

Company Documents

DateDescription
01/11/111 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/07/1119 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/116 July 2011 APPLICATION FOR STRIKING-OFF

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ROYDS

View Document

02/02/112 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GEORGE ROYDS / 22/06/2010

View Document

28/05/1028 May 2010 17/12/09 FULL LIST AMEND

View Document

19/04/1019 April 2010 AUDITOR'S RESIGNATION

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS HARDY / 04/03/2010

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED JOHN RICHARD OWEN

View Document

23/12/0923 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR GUY RUSSELL

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY LAWRENCE KERR RUSSELL / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GEORGE ROYDS / 12/10/2009

View Document

08/09/098 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

18/12/0818 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

25/06/0825 June 2008 SECRETARY'S CHANGE OF PARTICULARS / MATRIX REGISTRARS LIMITED / 16/06/2008

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM ONE JERMYN STREET LONDON SW1Y 4UH

View Document

21/12/0721 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

15/04/0715 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

29/06/0529 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: GOSSARD HOUSE 7-8 SAVILE ROW LONDON W1S 3PE

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 APPT DIR SEC 30/09/04

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 1 OLD BURLINGTON STREET LONDON W1S 3NL

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 Incorporation

View Document

17/12/0217 December 2002 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