MF DOTNET LIMITED

Company Documents

DateDescription
28/10/1928 October 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

14/02/1914 February 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/02/1914 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/02/1914 February 2019 SPECIAL RESOLUTION TO WIND UP

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

10/12/1810 December 2018 PREVEXT FROM 31/10/2018 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALLAN FREAR / 06/04/2018

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ALLAN FREAR / 06/04/2018

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 12 GWALIOR ROAD LONDON SW15 1NP

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/10/1429 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 227A LAVENDER HILL LONDON SW11 1JR UNITED KINGDOM

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALLAN FREAR / 16/07/2013

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/11/129 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALLAN FREAR / 07/02/2012

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 8 CARFAX PLACE LONDON SW4 7BQ

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALLAN FREAR / 08/09/2011

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 31 WOTTON COURT 6 JAMESTOWN WAY LONDON E14 2DB UNITED KINGDOM

View Document

22/10/1022 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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