MFT COMPUTER HOLDINGS LIMITED

Company Documents

DateDescription
20/09/1120 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/06/117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/05/1126 May 2011 APPLICATION FOR STRIKING-OFF

View Document

16/05/1116 May 2011 SOLVENCY STATEMENT DATED 12/05/11

View Document

16/05/1116 May 2011 STATEMENT BY DIRECTORS

View Document

16/05/1116 May 2011 16/05/11 STATEMENT OF CAPITAL GBP 5.84721

View Document

16/05/1116 May 2011 CACEL CAP REDEMPTION RESERVE AND SHARE PREM A/C 12/05/2011

View Document

06/04/116 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM BURT / 22/02/2011

View Document

14/02/1114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/01/1114 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 950 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9EE UNITED KINGDOM

View Document

08/09/108 September 2010 AUDITOR'S RESIGNATION

View Document

02/08/102 August 2010 ALTER ARTICLES 19/07/2010

View Document

02/08/102 August 2010 AGREEMENTS 19/07/2010

View Document

30/07/1030 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/07/1028 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED SIMON DEREK BURT

View Document

01/07/101 July 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED TERENCE WILLIAM BURT

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED NICHOLAS PAUL GROSSMAN

View Document

28/06/1028 June 2010 SECRETARY APPOINTED NICHOLAS PAUL GROSSMAN

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY SUZANNE CHASE

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE GABRIELLE CHASE / 27/04/2010

View Document

18/03/1018 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EMMETT

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

27/08/0927 August 2009 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE CHASE / 26/08/2009

View Document

02/07/092 July 2009

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM PROFILE WEST 950 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9EE

View Document

09/04/099 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED MICHAEL SCOTT PHILLIPS

View Document

13/03/0913 March 2009 SECRETARY APPOINTED MRS SUZANNE GABRIELLE CHASE

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED MR MICHAEL PATRICK CHEERE EMMETT

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN HOBBS

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED SECRETARY STEVEN CHRISTOPHOROU

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS SANDISON

View Document

23/09/0823 September 2008 SECRETARY APPOINTED MR STEVEN RICHARD CHRISTOPHOROU

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

29/04/0729 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

18/04/0618 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/06/05

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/05/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 AUDITOR'S RESIGNATION

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/0119 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 FULL ACCOUNTS MADE UP TO 01/12/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 28/11/99

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

20/06/9920 June 1999 NEW SECRETARY APPOINTED

View Document

20/06/9920 June 1999 SECRETARY RESIGNED

View Document

20/06/9920 June 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/11/99

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: HAWKWRIGHT HOUSE 19 NEW STREET HORSFORTH LEEDS WEST YORKSHIRE LS18 4BH

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 CONV/CAPITALISE SHARES 28/04/99

View Document

07/05/997 May 1999 CONVE 07/04/99

View Document

07/05/997 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/997 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/04/99

View Document

07/05/997 May 1999 ALTER MEM AND ARTS 07/04/99

View Document

07/05/997 May 1999 ALTER MEM AND ARTS 07/04/99

View Document

07/05/997 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/04/99

View Document

07/05/997 May 1999 CONVT/CAPITALISE SHARES 28/04/99

View Document

07/05/997 May 1999 CONVE 28/04/99

View Document

15/03/9915 March 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

08/03/998 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9923 February 1999 £ SR 1@1 10/04/97

View Document

13/10/9813 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9812 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/04/9815 April 1998 AUDITOR'S RESIGNATION

View Document

15/04/9815 April 1998 AUDITOR'S RESIGNATION

View Document

05/03/985 March 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/09/9710 September 1997 6000 ORD 06/08/97

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 £ IC 60001/54001 06/08/97 £ SR 6000@1=6000

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED

View Document

22/08/9722 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/09/9617 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9618 August 1996 REGISTERED OFFICE CHANGED ON 18/08/96 FROM: C/O MFT COMPUTER SYSTEMS LIMITED VICTORIA HOUSE LAWNSWOOD PARK LEEDS LS16 6QY

View Document

18/03/9618 March 1996 RETURN MADE UP TO 15/03/96; CHANGE OF MEMBERS

View Document

07/11/957 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9520 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9520 October 1995 £ NC 170000/170001 02/10

View Document

20/10/9520 October 1995 P.O.S 02/10/95

View Document

20/10/9520 October 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/10/95

View Document

20/10/9520 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/10/95

View Document

20/10/9520 October 1995 ADOPT MEM AND ARTS 02/10/95

View Document

19/10/9519 October 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/9519 October 1995 £ IC 60000/30000 02/10/95 £ SR 30000@1=30000

View Document

19/10/9519 October 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 02/10/95

View Document

19/10/9519 October 1995 £ IC 80000/60000 02/10/95 £ SR 20000@1=20000

View Document

18/10/9518 October 1995

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

14/07/9514 July 1995 £ IC 110000/80000 30/06/95 £ SR [email protected]=30000

View Document

29/06/9529 June 1995 COMPANY NAME CHANGED SOVCO (559) LIMITED CERTIFICATE ISSUED ON 30/06/95

View Document

17/05/9517 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9517 March 1995 RETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/05/94

View Document

12/06/9412 June 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/06/949 June 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/05/94

View Document

09/06/949 June 1994 £ NC 100/170000 31/05/94

View Document

09/06/949 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/949 June 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 REGISTERED OFFICE CHANGED ON 09/06/94 FROM: PO BOX 8 SOVEREIGN HOUSE SOUTH PARADE LEEDS W YORKS LS1 1HQ

View Document

09/06/949 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9415 March 1994 Incorporation

View Document

15/03/9415 March 1994 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