MFG COMMUNICATIONS LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES RUSHE / 14/01/2019

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES RUSHE / 14/01/2019

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

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

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN FLINDERS / 02/02/2015

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SALAKO

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM UNIT 19 THEALE LAKES BUSINESS PARK, MOULDEN WAY SULHAMSTEAD READING BERKSHIRE RG7 4GB ENGLAND

View Document

12/04/1212 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES RUSHE / 16/12/2011

View Document

28/09/1128 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 35 GREENFIELDS ROAD READING BERKSHIRE RG2 8SG UNITED KINGDOM

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR JOHN SALAKO

View Document

25/10/1025 October 2010 20/09/10 STATEMENT OF CAPITAL GBP 4

View Document

18/10/1018 October 2010 16/09/10 STATEMENT OF CAPITAL GBP 4

View Document

21/09/1021 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/09/1021 September 2010 ADOPT ARTICLES 10/09/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RUSHE / 10/10/2009

View Document

22/04/1022 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MR SIMON RUSHE

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED SECRETARY JPCORS LIMITED

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN O'DONNELL

View Document

02/04/092 April 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

02/04/092 April 2009 SECRETARY APPOINTED MRS MARILYN FLINDERS

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 15 RYEISH GREEN COTTAGES HYDE END LANE SPENCERS WOOD READING BERKSHIRE RG7 1ET

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MR MARK STEPHEN FLINDERS

View Document

30/03/0930 March 2009 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