Mfp Contracts Ltd was established in 2009, it has a status of "Dissolved". There are 2 directors listed for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CANN, Justin Riva | 16 July 2009 | - | 1 |
DUNCAN, Gillian Mary | 16 July 2009 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 October 2017 | |
LIQ14 - N/A | 02 July 2017 | |
AD01 - Change of registered office address | 11 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 11 May 2016 | |
AD01 - Change of registered office address | 26 February 2016 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 17 July 2015 | |
1.4 - Notice of completion of voluntary arrangement | 06 May 2015 | |
AD01 - Change of registered office address | 23 April 2015 | |
RESOLUTIONS - N/A | 22 April 2015 | |
4.20 - N/A | 22 April 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 April 2015 | |
LIQ MISC OC - N/A | 23 October 2014 | |
AR01 - Annual Return | 08 August 2014 | |
1.1 - Report of meeting approving voluntary arrangement | 25 September 2013 | |
AR01 - Annual Return | 16 August 2013 | |
CH01 - Change of particulars for director | 24 June 2013 | |
CH01 - Change of particulars for director | 24 June 2013 | |
AD01 - Change of registered office address | 17 June 2013 | |
AA - Annual Accounts | 02 May 2013 | |
AR01 - Annual Return | 16 July 2012 | |
CERTNM - Change of name certificate | 18 June 2012 | |
AA - Annual Accounts | 04 May 2012 | |
AA - Annual Accounts | 09 March 2012 | |
AR01 - Annual Return | 19 July 2011 | |
AR01 - Annual Return | 16 July 2010 | |
CH01 - Change of particulars for director | 16 July 2010 | |
CH01 - Change of particulars for director | 16 July 2010 | |
NEWINC - New incorporation documents | 16 July 2009 |