M.I.F. FILTERS LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/02/241 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

03/02/233 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/02/2221 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Change of details for Mr Nicholas James Brentnall as a person with significant control on 2021-06-01

View Document

11/10/2111 October 2021 Director's details changed for Mr Nicholas James Brentnall on 2021-06-01

View Document

18/02/2118 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

08/02/218 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID GREEN / 01/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BRENTNALL / 06/04/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BRENTNALL / 01/11/2014

View Document

06/01/156 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GRAINGER / 01/11/2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID GREEN / 01/11/2014

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL

View Document

06/01/156 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GRAINGER / 02/10/2012

View Document

04/01/134 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/10/129 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GRAINGER / 02/10/2012

View Document

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/01/106 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

03/08/093 August 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GRAINGER / 17/07/2009

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY CHARLES FRASER-MACNAMARA

View Document

03/03/083 March 2008 SECRETARY APPOINTED MR MICHEAL JOHN GRAINGER

View Document

26/02/0826 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 REGISTERED OFFICE CHANGED ON 24/03/06 FROM: KINGSTONE HOUSE MOOR STREET BRIERLEY HILL WEST MIDLANDS DY5 3EH

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 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