MF DIRECT MAIL LTD

Company Documents

DateDescription
09/07/109 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/04/109 April 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/04/109 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2010

View Document

08/02/108 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2010

View Document

13/08/0913 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2009

View Document

29/07/0829 July 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/07/2008

View Document

29/07/0829 July 2008 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

03/03/083 March 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/07/2008

View Document

20/11/0720 November 2007 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

22/10/0722 October 2007 RESULT OF MEETING OF CREDITORS

View Document

28/09/0728 September 2007 STATEMENT OF PROPOSALS

View Document

04/08/074 August 2007 REGISTERED OFFICE CHANGED ON 04/08/07 FROM: REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR

View Document

02/08/072 August 2007 APPOINTMENT OF ADMINISTRATOR

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 17/07/06 ABSTRACTS AND PAYMENTS

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 17/07/05 ABSTRACTS AND PAYMENTS

View Document

17/06/0517 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

02/06/052 June 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004 SECRETARY RESIGNED

View Document

04/10/044 October 2004 SECRETARY RESIGNED

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

24/08/0424 August 2004 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

24/08/0424 August 2004 17/07/04 ABSTRACTS AND PAYMENTS

View Document

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

View Document

05/01/045 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

22/09/0122 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0111 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/06/9923 June 1999 COMPANY NAME CHANGED MACHINE FULFILMENTS LIMITED CERTIFICATE ISSUED ON 24/06/99

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/07/9612 July 1996 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996

View Document

17/06/9617 June 1996 NEW SECRETARY APPOINTED

View Document

17/06/9617 June 1996 SECRETARY RESIGNED

View Document

21/11/9521 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9516 March 1995 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/11/945 November 1994 DIRECTOR RESIGNED

View Document

01/04/941 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/01/9428 January 1994 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994

View Document

26/11/9326 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

26/11/9326 November 1993 EXEMPTION FROM APPOINTING AUDITORS 16/03/93

View Document

15/06/9315 June 1993

View Document

15/06/9315 June 1993 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/06/9315 June 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

08/06/938 June 1993 FIRST GAZETTE

View Document

04/12/924 December 1992

View Document

04/12/924 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

04/12/924 December 1992

View Document

04/12/924 December 1992 NEW DIRECTOR APPOINTED

View Document

04/12/924 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/924 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992

View Document

27/11/9227 November 1992 REGISTERED OFFICE CHANGED ON 27/11/92 FROM: REGENCY HOUSE, 45/49, CHORLEY NEW ROAD, BOLTON, LANCS. B1 4QR.

View Document

26/11/9226 November 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/11/92

View Document

26/11/9226 November 1992 COMPANY NAME CHANGED CONTACT DATA LIMITED CERTIFICATE ISSUED ON 27/11/92

View Document

05/07/925 July 1992

View Document

05/07/925 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

30/06/9230 June 1992

View Document

30/06/9230 June 1992 REGISTERED OFFICE CHANGED ON 30/06/92 FROM: C/O MBC INFORMATION SERVICES LTD CLASSIC HSE 174-180 OLD ST LONDON EC1V 9BP

View Document

26/06/9226 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9226 June 1992

View Document

25/06/9225 June 1992 COMPANY NAME CHANGED ACTIVECELL LIMITED CERTIFICATE ISSUED ON 26/06/92

View Document

13/12/9113 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information