MRF PRECISION LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Final Gazette dissolved following liquidation |
30/07/2530 July 2025 New | Final Gazette dissolved following liquidation |
30/04/2530 April 2025 | Return of final meeting in a members' voluntary winding up |
24/04/2524 April 2025 | Registered office address changed from Montague Place Quayside Chatham Maritime Medway ME4 4QU to 2nd Floor Maritime Place Quayside Chatham Maritime Kent ME4 4QZ on 2025-04-24 |
09/11/249 November 2024 | Liquidators' statement of receipts and payments to 2024-09-13 |
06/11/236 November 2023 | Liquidators' statement of receipts and payments to 2023-09-13 |
22/09/2222 September 2022 | Declaration of solvency |
22/09/2222 September 2022 | Appointment of a voluntary liquidator |
22/09/2222 September 2022 | Resolutions |
22/09/2222 September 2022 | Resolutions |
22/09/2222 September 2022 | Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG England to Montague Place Quayside Chatham Maritime Medway ME4 4QU on 2022-09-22 |
14/12/2114 December 2021 | Current accounting period extended from 2021-07-31 to 2022-01-31 |
07/04/207 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | REGISTERED OFFICE CHANGED ON 03/03/2020 FROM UNIT A FARADAY COURT MANOR ROYAL ESTATE CRAWLEY WEST SUSSEX RH10 9PU UNITED KINGDOM |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
09/01/199 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | REGISTERED OFFICE CHANGED ON 27/06/2018 FROM SPRINGFIELD HOUSE SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2RG ENGLAND |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
13/04/1813 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL FAIRCLOUGH |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
21/06/1721 June 2017 | REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 4TH FLOOR GRIFFIN HOUSE 135 HIGH STREET CRAWLEY WEST SUSSEX RH10 1DQ |
10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
23/06/1623 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
18/06/1518 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
29/09/1429 September 2014 | REGISTERED OFFICE CHANGED ON 29/09/2014 FROM DARTEL HOUSE 39-41 HIGH STREET HORLEY SURREY RH6 7BN |
05/06/145 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/05/1331 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
28/05/1228 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
18/08/1118 August 2011 | CURREXT FROM 31/05/2012 TO 31/07/2012 |
17/05/1117 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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