Founded in 2003, M & F Ltd has its registered office in Manchester, it has a status of "Liquidation". Spencer, Stephen Howard is the current director of the company. Currently we aren't aware of the number of employees at the this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPENCER, Stephen Howard | 03 January 2008 | - | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 October 2017 | |
AM10 - N/A | 19 September 2017 | |
AM22 - N/A | 19 September 2017 | |
2.16B - N/A | 18 July 2017 | |
AM07 - N/A | 15 June 2017 | |
AM03 - N/A | 17 May 2017 | |
AD01 - Change of registered office address | 27 April 2017 | |
2.12B - N/A | 27 March 2017 | |
CS01 - N/A | 06 January 2017 | |
AA - Annual Accounts | 22 August 2016 | |
AR01 - Annual Return | 21 December 2015 | |
MR04 - N/A | 06 August 2015 | |
AA - Annual Accounts | 14 July 2015 | |
AR01 - Annual Return | 02 January 2015 | |
AP01 - Appointment of director | 05 December 2014 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 16 January 2014 | |
SH01 - Return of Allotment of shares | 16 January 2014 | |
RESOLUTIONS - N/A | 14 January 2014 | |
SH08 - Notice of name or other designation of class of shares | 14 January 2014 | |
CC04 - Statement of companies objects | 14 January 2014 | |
SH03 - Return of purchase of own shares | 12 November 2013 | |
AUD - Auditor's letter of resignation | 08 November 2013 | |
SH06 - Notice of cancellation of shares | 29 October 2013 | |
AA - Annual Accounts | 24 June 2013 | |
AR01 - Annual Return | 27 December 2012 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AR01 - Annual Return | 11 January 2011 | |
AA - Annual Accounts | 27 September 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
AR01 - Annual Return | 23 December 2009 | |
CH03 - Change of particulars for secretary | 19 November 2009 | |
CH01 - Change of particulars for director | 19 November 2009 | |
CH03 - Change of particulars for secretary | 19 November 2009 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 06 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 January 2009 | |
AA - Annual Accounts | 11 December 2008 | |
AAMD - Amended Accounts | 11 December 2008 | |
AAMD - Amended Accounts | 04 February 2008 | |
AA - Annual Accounts | 01 February 2008 | |
287 - Change in situation or address of Registered Office | 03 January 2008 | |
288a - Notice of appointment of directors or secretaries | 03 January 2008 | |
288b - Notice of resignation of directors or secretaries | 03 January 2008 | |
363a - Annual Return | 03 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 2008 | |
363a - Annual Return | 28 December 2006 | |
AA - Annual Accounts | 05 December 2006 | |
363a - Annual Return | 21 December 2005 | |
AA - Annual Accounts | 03 August 2005 | |
363s - Annual Return | 21 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 December 2004 | |
395 - Particulars of a mortgage or charge | 18 August 2004 | |
288b - Notice of resignation of directors or secretaries | 24 December 2003 | |
NEWINC - New incorporation documents | 24 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 August 2004 | Fully Satisfied |
N/A |