About

Registered Number: 05003159
Date of Incorporation: 24/12/2003 (21 years and 4 months ago)
Company Status: Liquidation
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SPENCER, Stephen Howard 03 January 2008 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 02 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.