MFT STONE MACHINES LIMITED

Company Documents

DateDescription
01/11/131 November 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM
HIGHGROUNDS CASTLE STREET
MEDSTEAD
ALTON
HAMPSHIRE
GU34 5LU
UNITED KINGDOM

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR KATIE YOUNG

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/01/139 January 2013 DIRECTOR APPOINTED MR JOHN CHARLES GORDON HARLAND

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM C/O PETER HALL 2 VENTURE ROAD SOUTHAMPTON SCIENCE PARK, CHILWORTH SOUTHAMPTON SO16 7NP UNITED KINGDOM

View Document

05/09/125 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM EDINBOROUGH

View Document

14/02/1214 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM EDINBOROUGH

View Document

14/02/1214 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRANCIS MAXWELL LLP / 14/02/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

16/11/1116 November 2011 DIRECTOR APPOINTED KATIE YOUNG

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 15B HIGH STREET ALTON HAMPSHIRE GU34 1AW UNITED KINGDOM

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HARLAND

View Document

27/10/1127 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR JOHN CHARLES GORDON HARLAND

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HARLAND

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED MR MALCOLM EDINBOROUGH

View Document

25/01/1125 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRANCIS MAXWELL LIMITED / 14/10/2010

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

25/01/1025 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

20/02/0920 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 22A MARKET STREET ALTON HAMPSHIRE GU34 1HA

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

17/01/0817 January 2008 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