About

Registered Number: 05309701
Date of Incorporation: 09/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (8 years and 10 months ago)
Registered Address: C/O K K Psyllides & Co Ltd, Po Box 722a, Surbiton, Surrey, KT5 8WY

 

Mf Publishing Ltd was established in 2004, it has a status of "Dissolved". This organisation has 2 directors listed as Macdonald, Norine Agnes, Le Vaslot, Maria Agnes.

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.