GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th June 2016: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 12th May 2016
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th April 2016
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 14th August 2014 director's details were changed
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st July 2014: 100.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 136 + 137 Pyle Street Newport Isle of Wight PO30 1JW on 14th March 2014
filed on: 14th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2013
filed on: 20th, June 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th June 2013: 100 GBP
capital
|
|
AAMD |
Amended accounts made up to 31st May 2011
filed on: 26th, March 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2012
filed on: 20th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2011
filed on: 11th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2010
filed on: 9th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 30th May 2010 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th May 2010 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 20th, May 2010
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed m & f (europe) LIMITEDcertificate issued on 24/02/10
filed on: 24th, February 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 28th September 2009
change of name
|
|
CONNOT |
Notice of change of name
filed on: 17th, October 2009
| change of name
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2008
filed on: 28th, September 2009
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 7th September 2009 with complete member list
filed on: 7th, September 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, June 2009
| gazette
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 1st July 2008 with complete member list
filed on: 1st, July 2008
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return (Secretary resigned) up to 1st July 2008
annual return
|
|
288a |
On 2nd October 2007 New secretary appointed
filed on: 2nd, October 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/10/07 from: 50B hockerill street bishops stortford hertfordshire CM23 2DW
filed on: 2nd, October 2007
| address
|
Free Download
(1 page)
|
288b |
On 2nd October 2007 Secretary resigned
filed on: 2nd, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2nd October 2007 Secretary resigned
filed on: 2nd, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2nd October 2007 New secretary appointed
filed on: 2nd, October 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/10/07 from: 50B hockerill street bishops stortford hertfordshire CM23 2DW
filed on: 2nd, October 2007
| address
|
Free Download
(1 page)
|
288a |
On 28th June 2007 New director appointed
filed on: 28th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 28th June 2007 New director appointed
filed on: 28th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 28th June 2007 Director resigned
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 28th June 2007 New director appointed
filed on: 28th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 28th June 2007 Director resigned
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 28th June 2007 New director appointed
filed on: 28th, June 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, May 2007
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 31st, May 2007
| incorporation
|
Free Download
(10 pages)
|