MFB CAPITAL LIMITED

Company Documents

DateDescription
14/06/1214 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/03/1214 March 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

07/02/127 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2011

View Document

29/12/1029 December 2010 REGISTERED OFFICE CHANGED ON 29/12/2010 FROM FOUNTAIN HOUSE 130 FENCHURCH STREET LONDON EC3M 5DJ

View Document

23/12/1023 December 2010 DECLARATION OF SOLVENCY

View Document

23/12/1023 December 2010 SPECIAL RESOLUTION TO WIND UP

View Document

23/12/1023 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL GADSBY

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES LEE

View Document

20/09/1020 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

31/08/1031 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

21/12/0921 December 2009 CANC £1,458,310 IN SHARE PREM ACCOUNT 17/12/2009

View Document

21/12/0921 December 2009 21/12/09 STATEMENT OF CAPITAL GBP 172784.40

View Document

21/12/0921 December 2009 SOLVENCY STATEMENT DATED 10/12/09

View Document

21/12/0921 December 2009 STATEMENT BY DIRECTORS

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS GADSBY / 30/11/2009

View Document

02/10/092 October 2009 NC DEC ALREADY ADJUSTED 26/08/09

View Document

28/09/0928 September 2009 REREG PLC TO PRI; RES02 PASS DATE:26/09/2009

View Document

28/09/0928 September 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

28/09/0928 September 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/09/0928 September 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

17/09/0917 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/0325 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

21/06/0321 June 2003 REGISTERED OFFICE CHANGED ON 21/06/03 FROM: C/O SOC GROUP PLC 122 LEADENHALL STREET LONDON EC3V 4SJ

View Document

16/01/0316 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0220 September 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

09/02/019 February 2001 REGISTERED OFFICE CHANGED ON 09/02/01 FROM: HOLLAND HOUSE 1-4 BURY STREET LONDON EC3A 5HT

View Document

12/10/0012 October 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS

View Document

28/06/9928 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 SEC 238 26/06/98

View Document

10/06/9810 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 NC INC ALREADY ADJUSTED 24/11/97

View Document

02/12/972 December 1997 ADOPT MEM AND ARTS 24/11/97

View Document

02/12/972 December 1997 £ NC 50000/2250400 24/11/97

View Document

02/12/972 December 1997 SECT 95 ALLOT SECURITY 24/11/97

View Document

02/12/972 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/11/97

View Document

02/12/972 December 1997 NC INC ALREADY ADJUSTED 24/11/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 09/09/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/963 December 1996 S-DIV 04/10/96

View Document

03/12/963 December 1996 VARYING SHARE RIGHTS AND NAMES 04/10/96

View Document

03/12/963 December 1996 ALTER MEM AND ARTS 04/10/96

View Document

25/11/9625 November 1996 PROSPECTUS

View Document

14/10/9614 October 1996 PROSPECTUS

View Document

08/10/968 October 1996 Application to commence business

View Document

08/10/968 October 1996 APPLICATION COMMENCE BUSINESS

View Document

08/10/968 October 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

04/10/964 October 1996 ADOPT MEM AND ARTS 26/09/96

View Document

04/10/964 October 1996 Resolutions

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 NEW SECRETARY APPOINTED

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996

View Document

03/10/963 October 1996 REGISTERED OFFICE CHANGED ON 03/10/96 FROM: 51 EASTCHEAP LONDON EC3M 1JP

View Document

03/10/963 October 1996

View Document

03/10/963 October 1996

View Document

03/10/963 October 1996 SECRETARY RESIGNED

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

03/10/963 October 1996

View Document

01/10/961 October 1996 COMPANY NAME CHANGED MINMAR (349) PLC CERTIFICATE ISSUED ON 01/10/96

View Document

09/09/969 September 1996 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