About

Registered Number: 05309701
Date of Incorporation: 09/12/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (9 years and 10 months ago)
Registered Address: C/O K K Psyllides & Co Ltd, Po Box 722a, Surbiton, Surrey, KT5 8WY

 

Having been setup in 2004, Mf Publishing Ltd has its registered office in Surrey. Currently we aren't aware of the number of employees at the this business. Mf Publishing Ltd has 2 directors listed as Macdonald, Norine Agnes, Le Vaslot, Maria Agnes at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, Norine Agnes 26 September 2006 - 1
LE VASLOT, Maria Agnes 10 December 2004 26 September 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 10 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 25 September 2013
AD01 - Change of registered office address 17 September 2013
AR01 - Annual Return 12 January 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 20 December 2010
CH01 - Change of particulars for director 20 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 31 October 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 06 January 2009
287 - Change in situation or address of Registered Office 06 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
363a - Annual Return 27 May 2008
287 - Change in situation or address of Registered Office 27 May 2008
287 - Change in situation or address of Registered Office 27 May 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 15 February 2007
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
363s - Annual Return 28 February 2006
CERTNM - Change of name certificate 29 April 2005
287 - Change in situation or address of Registered Office 10 March 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
NEWINC - New incorporation documents 09 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.