MFC (PREDECESSORS) LIMITED

Company Documents

DateDescription
15/12/2115 December 2021 Return of final meeting in a members' voluntary winding up

View Document

22/08/1322 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2013

View Document

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

25/03/1325 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/03/1325 March 2013 COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT LIQUIDATOR

View Document

22/02/1322 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/02/2013

View Document

10/09/1210 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2012

View Document

04/05/124 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/03/129 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/02/2012

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2011

View Document

11/02/1111 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/02/2011

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM C/O MAZARS LLP LANCASTER HOUSE 67 NEWHALL STREET BIRMINGHAM B3 1NG

View Document

23/08/1023 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2010

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM FIRST FLOOR TIMES PLACE 45 PALL MALL LONDON SW1Y 5GP

View Document

18/08/0918 August 2009 SPECIAL RESOLUTION TO WIND UP

View Document

18/08/0918 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/08/0918 August 2009 DECLARATION OF SOLVENCY

View Document

13/05/0913 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 S80A AUTH TO ALLOT SEC 27/06/03

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: BRUNEL HOUSE 14 AVON REACH CHIPPENHAM WILTSHIRE SN15 1EE

View Document

09/12/029 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/017 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

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

View Document

18/05/0018 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 AUDITOR'S RESIGNATION

View Document

14/05/9814 May 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

11/04/9811 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/03/976 March 1997 SECRETARY RESIGNED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 NEW SECRETARY APPOINTED

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 REGISTERED OFFICE CHANGED ON 17/09/96 FROM: VICTORIA STREET, CLAYTON LE MOORS, ACCRINGTON, LANCASHIRE, BB5 5HJ.

View Document

17/09/9617 September 1996 SECRETARY RESIGNED

View Document

12/09/9612 September 1996 COMPANY NAME CHANGED MACHINE FABRICATORS (CLAYTON) LI MITED CERTIFICATE ISSUED ON 12/09/96

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/05/9615 May 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

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 documents registered before 1 January 1995

View Document

06/12/946 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9426 September 1994 AUDITOR'S RESIGNATION

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED

View Document

07/07/947 July 1994 RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS

View Document

08/05/948 May 1994 NEW SECRETARY APPOINTED

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

27/04/9427 April 1994 SECRETARY RESIGNED

View Document

27/04/9427 April 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/935 October 1993 ENTER FACILITIES AGREEM 25/08/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 04/05/93; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

16/02/9316 February 1993 ALTER MEM AND ARTS 05/02/93

View Document

08/01/938 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9216 September 1992 � NC 1000/520000 19/06/92

View Document

22/07/9222 July 1992 RETURN MADE UP TO 04/05/92; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 REGISTERED OFFICE CHANGED ON 08/06/92 FROM: KILBURN HALL, KILBURN, DERBYSHIRE, DE5 0LU.

View Document

03/03/923 March 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

23/08/9123 August 1991 RETURN MADE UP TO 04/05/91; FULL LIST OF MEMBERS

View Document

23/08/9123 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

07/11/907 November 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

05/09/905 September 1990 REGISTERED OFFICE CHANGED ON 05/09/90 FROM: GREEN LANE ROAD LEICESTER

View Document

14/06/9014 June 1990 NEW DIRECTOR APPOINTED

View Document

14/06/9014 June 1990 NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990 NEW DIRECTOR APPOINTED

View Document

20/01/9020 January 1990 DIRECTOR RESIGNED

View Document

11/01/9011 January 1990 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

19/10/8819 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

08/08/888 August 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 DIRECTOR RESIGNED

View Document

30/10/8730 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

18/09/8718 September 1987 NEW DIRECTOR APPOINTED

View Document

18/08/8718 August 1987 RETURN MADE UP TO 13/05/87; FULL LIST OF MEMBERS

View Document

29/05/8729 May 1987 DIRECTOR RESIGNED

View Document

05/12/865 December 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

05/12/865 December 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/8610 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/84

View Document

26/07/7926 July 1979 ANNUAL ACCOUNTS MADE UP DATE 30/12/78

View Document

12/10/7712 October 1977 ANNUAL ACCOUNTS MADE UP DATE 01/01/77

View Document

31/05/7531 May 1975 ANNUAL ACCOUNTS MADE UP DATE 04/01/75

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