MFS ASSOCIATES LIMITED

Company Documents

DateDescription
04/06/194 June 2019 FIRST GAZETTE

View Document

10/04/1910 April 2019 DISS REQUEST WITHDRAWN

View Document

12/02/1912 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1930 January 2019 APPLICATION FOR STRIKING-OFF

View Document

01/01/191 January 2019 DISS40 (DISS40(SOAD))

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

11/08/1811 August 2018 DISS40 (DISS40(SOAD))

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

02/01/182 January 2018 DISS40 (DISS40(SOAD))

View Document

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

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

View Accounts

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

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

View Accounts

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

25/10/1525 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

05/06/155 June 2015 DISS REQUEST WITHDRAWN

View Document

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

View Accounts

10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/03/152 March 2015 APPLICATION FOR STRIKING-OFF

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 51 KILLYON ROAD LONDON SW8 2XS ENGLAND

View Document

24/10/1424 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 2 175 DRURY LANE LONDON WC2B 5QF

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, SECRETARY JAMES MAHONY

View Document

24/10/1324 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

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

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/09/1126 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM TOP FLOOR FLAT 51 KILLYON ROAD LONDON SW8 2XS

View Document

13/06/1113 June 2011 COMPANY NAME CHANGED MAHONY FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 13/06/11

View Document

30/12/1030 December 2010 CURREXT FROM 25/03/2011 TO 31/03/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 25 March 2010

View Document

26/09/1026 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MICHAEL MAHONY / 25/09/2010

View Document

26/09/1026 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 PREVEXT FROM 30/09/2008 TO 25/03/2009

View Document

29/09/0829 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 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