M & F CONTRACT SERVICES LIMITED

Company Documents

DateDescription
01/11/111 November 2011 STRUCK OFF AND DISSOLVED

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/03/1016 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK WHITE / 16/03/2010

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANK WHITE / 01/01/2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 6 KELSEY ROAD ST PAULS CRAY ORPINGTON KENT BR5 3AP

View Document

29/03/0729 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 SECRETARY RESIGNED

View Document

16/12/0516 December 2005 NEW SECRETARY APPOINTED

View Document

29/06/0529 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 COMPANY NAME CHANGED OUT OF THE BLUE SYSTEMS LIMITED CERTIFICATE ISSUED ON 18/10/04

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

07/09/007 September 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 28/02/00

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/9911 March 1999 Incorporation

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