MFI CONSTRUCTIONS LIMITED

Company Documents

DateDescription
08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

19/06/2019 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/09/1914 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

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

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS FLORIN IGNAT / 01/04/2016

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 84 CAMDEN HIGH STREET FLAT 3 LONDON NW1 0LT

View Document

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

22/10/1522 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

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

View Accounts

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 84 84 CAMDEN HIGH STREET FLAT 3 LONDON NW1 0LT ENGLAND

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS IGNAT / 17/11/2014

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 68 WAKEFIELD STREET LONDON N18 2AQ ENGLAND

View Document

11/09/1411 September 2014 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