M.F.I. DIRECT LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Liquidators' statement of receipts and payments to 2024-11-23

View Document

05/12/235 December 2023 Registered office address changed from Unit 2 First Point Business Park Water Vole Way Doncaster DN4 5JP England to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2023-12-05

View Document

05/12/235 December 2023 Appointment of a voluntary liquidator

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Statement of affairs

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

21/04/2321 April 2023 Registration of charge 074060560004, created on 2023-04-20

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

05/01/235 January 2023

View Document

12/12/2212 December 2022

View Document

23/11/2223 November 2022 Previous accounting period shortened from 2022-03-30 to 2022-02-28

View Document

05/05/225 May 2022 Audit exemption subsidiary accounts made up to 2021-03-30

View Document

24/03/2224 March 2022

View Document

24/03/2224 March 2022

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

12/07/2112 July 2021 Satisfaction of charge 074060560001 in full

View Document

12/07/2112 July 2021 Satisfaction of charge 074060560002 in full

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

17/01/2017 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

24/12/1924 December 2019 APPOINTMENT TERMINATED, DIRECTOR MALTE JANZARIK

View Document

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074060560002

View Document

31/10/1931 October 2019 ADOPT ARTICLES 16/10/2019

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENICE BIDCO LIMITED

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR PAUL THOMAS MCCLENAGHAN

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR MARTIN DONALD HARGREAVES

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT MYERS

View Document

22/10/1922 October 2019 CESSATION OF VARNISH INTERMEDIATE HOLDCO LIMITED AS A PSC

View Document

11/10/1911 October 2019 SOLVENCY STATEMENT DATED 09/10/19

View Document

11/10/1911 October 2019 REDUCE ISSUED CAPITAL 09/10/2019

View Document

11/10/1911 October 2019 11/10/19 STATEMENT OF CAPITAL GBP 125.00

View Document

11/10/1911 October 2019 STATEMENT BY DIRECTORS

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WALKER

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

13/03/1913 March 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/03/1912 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VARNISH INTERMEDIATE HOLDCO LIMITED

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

05/06/185 June 2018 CESSATION OF VARNISH BIDCO LIMITED AS A PSC

View Document

07/12/177 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR JASON WALKER

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074060560001

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

07/12/157 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/11/153 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM WESTMORELAND HOUSE WESTMORELAND STREET HULL HU2 0DJ

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1413 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

07/05/147 May 2014 ADOPT ARTICLES 23/04/2014

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR SCOTT MICHAEL MYERS

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR MALTE JANZARIK

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR SHANE WALKER

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR LEE DAVIES

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CHARLES WALKER / 13/10/2013

View Document

14/10/1314 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE MALCOLM WALKER / 13/10/2012

View Document

12/03/1312 March 2013 12/03/13 STATEMENT OF CAPITAL GBP 1250000

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/10/1223 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVIES / 13/10/2012

View Document

27/10/1127 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 28/03/11 STATEMENT OF CAPITAL GBP 1000000

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR LEE DAVIES

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR JASON MICHAEL WALKER

View Document

18/10/1018 October 2010 CURRSHO FROM 31/10/2011 TO 31/03/2011

View Document

13/10/1013 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