M F & T LIMITED

Company Documents

DateDescription
02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM
PORVAIR FILTRATION GROUP LTD 1 CONCORDE CLOSE
SEGENSWORTH NORTH
FAREHAM
HAMPSHIRE
PO15 5RT
UNITED KINGDOM

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTIAAN BEECH

View Document

06/08/136 August 2013 SECRETARY APPOINTED DR SIMON JON RODGERS

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

19/03/1319 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTIAAN NICKLAAS BEECH / 18/03/2013

View Document

16/07/1216 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

21/03/1221 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR DAVID MALCOLM MELLOR

View Document

18/03/1118 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES ROBINSON

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

19/03/1019 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID AMEY / 18/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK ROBINSON / 18/03/2010

View Document

14/08/0914 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM
PORVAIR FILTRATION GROUP LTD 1 CONCORDE CLOSE
SEGENSWORTH
FAREHAM
HAMPSHIRE
PO15 5RT
UNITED KINGDOM

View Document

26/03/0826 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SEXTON

View Document

15/03/0815 March 2008 REGISTERED OFFICE CHANGED ON 15/03/2008 FROM
PORVAIR FILTRATION GROUP LTD
FAREHAM INDUSTRIAL PARK
FAREHAM
HAMPSHIRE
PO16 8XG

View Document

14/03/0814 March 2008 SECRETARY APPOINTED MR CHRISTIAAN NICKLAAS BEECH

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY JAMES ROBINSON

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

02/06/032 June 2003 AUDITOR'S RESIGNATION

View Document

17/04/0317 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

28/08/0228 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0222 April 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/016 June 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/11/01

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/006 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/03/0023 March 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

18/03/9918 March 1999 RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

03/04/973 April 1997 RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

09/05/969 May 1996 RETURN MADE UP TO 18/03/96; NO CHANGE OF MEMBERS

View Document

09/05/959 May 1995 RETURN MADE UP TO 18/03/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/06/9420 June 1994 S386 DISP APP AUDS 31/05/94

View Document

06/06/946 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

23/03/9423 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/03/9423 March 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 RETURN MADE UP TO 18/03/94; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 SHARES AGREEMENT OTC

View Document

12/07/9312 July 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/06/938 June 1993 REGISTERED OFFICE CHANGED ON 08/06/93 FROM:
WESSEX HOUSE
WIMBORNE
DORSET. BH21 1AS.

View Document

08/06/938 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 ADOPT MEM AND ARTS 14/05/93

View Document

21/05/9321 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

19/05/9319 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9319 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9318 March 1993 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