Mfc Mortgage Options & Financial Services Ltd was registered on 22 May 2001 with its registered office in North East Lincolnshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. There are 3 directors listed as O'flinn, Michael, O'flinn, Michael, Cook, Michael Stuart for Mfc Mortgage Options & Financial Services Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'FLINN, Michael | 22 May 2001 | - | 1 |
COOK, Michael Stuart | 22 May 2001 | 02 May 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'FLINN, Michael | 02 May 2014 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 June 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 March 2015 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 12 September 2014 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 12 July 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 01 July 2014 | |
DS01 - Striking off application by a company | 19 June 2014 | |
AP03 - Appointment of secretary | 20 May 2014 | |
TM01 - Termination of appointment of director | 20 May 2014 | |
TM02 - Termination of appointment of secretary | 20 May 2014 | |
AA - Annual Accounts | 27 June 2013 | |
AR01 - Annual Return | 30 May 2013 | |
AR01 - Annual Return | 24 May 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 01 August 2011 | |
CH01 - Change of particulars for director | 01 August 2011 | |
CH03 - Change of particulars for secretary | 01 August 2011 | |
AA - Annual Accounts | 29 March 2011 | |
DISS40 - Notice of striking-off action discontinued | 25 December 2010 | |
AR01 - Annual Return | 23 December 2010 | |
CH01 - Change of particulars for director | 23 December 2010 | |
CH01 - Change of particulars for director | 23 December 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 September 2010 | |
AA - Annual Accounts | 29 March 2010 | |
363a - Annual Return | 18 June 2009 | |
AA - Annual Accounts | 04 March 2009 | |
225 - Change of Accounting Reference Date | 12 January 2009 | |
363a - Annual Return | 01 July 2008 | |
AA - Annual Accounts | 23 May 2008 | |
363a - Annual Return | 10 July 2007 | |
AA - Annual Accounts | 06 June 2007 | |
363a - Annual Return | 14 July 2006 | |
AA - Annual Accounts | 02 June 2006 | |
363a - Annual Return | 06 December 2005 | |
AA - Annual Accounts | 12 May 2005 | |
395 - Particulars of a mortgage or charge | 02 April 2005 | |
395 - Particulars of a mortgage or charge | 18 March 2005 | |
363s - Annual Return | 05 August 2004 | |
AA - Annual Accounts | 27 July 2004 | |
363s - Annual Return | 21 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 February 2004 | |
AA - Annual Accounts | 27 February 2003 | |
363s - Annual Return | 26 July 2002 | |
225 - Change of Accounting Reference Date | 16 October 2001 | |
288a - Notice of appointment of directors or secretaries | 12 June 2001 | |
288a - Notice of appointment of directors or secretaries | 12 June 2001 | |
288b - Notice of resignation of directors or secretaries | 12 June 2001 | |
288b - Notice of resignation of directors or secretaries | 12 June 2001 | |
287 - Change in situation or address of Registered Office | 12 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 June 2001 | |
NEWINC - New incorporation documents | 22 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 March 2005 | Outstanding |
N/A |
Legal charge | 11 March 2005 | Outstanding |
N/A |