M.& F.COMPONENTS LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

27/02/2027 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/05/1930 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MONKS / 02/05/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN KAY / 09/03/2016

View Document

09/03/169 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MONKS / 09/03/2016

View Document

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

View Accounts

26/06/1526 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

23/05/1423 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM MARLBOROUGH ROAD ACCRINGTON LANCASHIRE BB5 6AY

View Document

16/05/1216 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR LYNDON MONKS

View Document

25/05/1125 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

07/02/117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/06/103 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

04/01/104 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED ANDREW JOHN KAY

View Document

10/09/0910 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

10/09/0910 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

28/05/0928 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

26/05/0526 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0426 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0426 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0426 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

27/03/0427 March 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/06/021 June 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 AUDITOR'S RESIGNATION

View Document

10/08/0110 August 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

29/07/0129 July 2001 AUDITOR'S RESIGNATION

View Document

04/05/014 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0124 April 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9914 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9914 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9914 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/999 December 1999 RE SHARES 26/11/99

View Document

09/12/999 December 1999 £ NC 5000/155000 25/11/99

View Document

09/12/999 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/998 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/11/9930 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9930 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9930 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/993 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/9925 May 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

01/05/991 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9817 September 1998 NEW SECRETARY APPOINTED

View Document

17/09/9817 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 AUDITOR'S RESIGNATION

View Document

29/04/9829 April 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

04/02/984 February 1998 REGISTERED OFFICE CHANGED ON 04/02/98 FROM: EMERSON COURT ALDERLEY ROAD WILMSLOW CHESHIRE. SK9 1NX

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

05/04/965 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/965 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/05/951 May 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

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

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

25/08/9425 August 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9412 May 1994 RETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 DIRECTOR RESIGNED

View Document

17/03/9417 March 1994 AUDITOR'S RESIGNATION

View Document

13/03/9413 March 1994 AUDITOR'S RESIGNATION

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

19/02/9419 February 1994 DIRECTOR RESIGNED

View Document

09/02/949 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 ALTER MEM AND ARTS 15/12/93

View Document

23/12/9323 December 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

17/12/9317 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/05/936 May 1993 REGISTERED OFFICE CHANGED ON 06/05/93

View Document

06/05/936 May 1993 RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/06/9230 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9219 May 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

26/11/9126 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/05/9114 May 1991 RETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS

View Document

11/03/9111 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 DIRECTOR RESIGNED

View Document

29/10/9029 October 1990 NEW DIRECTOR APPOINTED

View Document

29/10/9029 October 1990 NEW DIRECTOR APPOINTED

View Document

19/07/9019 July 1990 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

16/07/9016 July 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

31/05/9031 May 1990 DIRECTOR RESIGNED

View Document

29/05/9029 May 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

23/08/8923 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/8918 August 1989 NEW DIRECTOR APPOINTED

View Document

14/07/8914 July 1989 NEW DIRECTOR APPOINTED

View Document

20/06/8920 June 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/03/899 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8927 January 1989 DIRECTOR RESIGNED

View Document

24/10/8824 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/8828 September 1988 NEW DIRECTOR APPOINTED

View Document

06/07/886 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/07/886 July 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 ADOPT MEM AND ARTS 190588

View Document

19/05/8819 May 1988 DIRECTOR RESIGNED

View Document

04/03/884 March 1988 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/881 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/879 December 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/8721 October 1987 DIRECTOR RESIGNED

View Document

02/09/872 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/872 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/8727 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/08/8713 August 1987 DIRECTOR RESIGNED

View Document

07/08/877 August 1987 DIRECTOR RESIGNED

View Document

05/08/875 August 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 NEW DIRECTOR APPOINTED

View Document

28/02/8728 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/8619 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/8615 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

10/12/8610 December 1986 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/863 December 1986 REGISTERED OFFICE CHANGED ON 03/12/86 FROM: MARLBOROUGH WORKS MARLBOROUGH ROAD ACCRINGTON LANCS

View Document

17/11/8617 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/06/869 June 1986 DIRECTOR RESIGNED

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