Mfs Group Ltd was registered on 20 March 1972, it's status is listed as "Dissolved". This organisation has 6 directors listed as Jones, Richard Mark Lea, Rolls, Brian Francis, Harris, Stephen, Irvine, Christopher, Irvine, Valerie Jane Mary, Didata Limited at Companies House. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Stephen | N/A | 08 July 1996 | 1 |
IRVINE, Christopher | N/A | 08 July 1996 | 1 |
IRVINE, Valerie Jane Mary | N/A | 08 July 1996 | 1 |
DIDATA LIMITED | 08 July 1996 | 30 September 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Richard Mark Lea | 30 September 2011 | - | 1 |
ROLLS, Brian Francis | N/A | 08 July 1996 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 January 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 13 October 2015 | |
DS01 - Striking off application by a company | 30 September 2015 | |
RESOLUTIONS - N/A | 03 August 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 03 August 2015 | |
SH08 - Notice of name or other designation of class of shares | 03 August 2015 | |
CC04 - Statement of companies objects | 03 August 2015 | |
RESOLUTIONS - N/A | 28 July 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 28 July 2015 | |
SH19 - Statement of capital | 28 July 2015 | |
CAP-SS - N/A | 28 July 2015 | |
AR01 - Annual Return | 20 July 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 12 August 2014 | |
AA - Annual Accounts | 06 December 2013 | |
AR01 - Annual Return | 07 August 2013 | |
TM01 - Termination of appointment of director | 05 February 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AD01 - Change of registered office address | 20 November 2012 | |
AR01 - Annual Return | 09 August 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AA01 - Change of accounting reference date | 28 March 2012 | |
AP03 - Appointment of secretary | 21 November 2011 | |
AD01 - Change of registered office address | 20 November 2011 | |
AP01 - Appointment of director | 15 November 2011 | |
AP01 - Appointment of director | 15 November 2011 | |
TM01 - Termination of appointment of director | 15 November 2011 | |
AR01 - Annual Return | 27 July 2011 | |
DISS40 - Notice of striking-off action discontinued | 13 July 2011 | |
AA - Annual Accounts | 12 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 July 2011 | |
AD01 - Change of registered office address | 21 February 2011 | |
CH02 - Change of particulars for corporate director | 21 February 2011 | |
AP01 - Appointment of director | 02 February 2011 | |
TM02 - Termination of appointment of secretary | 24 December 2010 | |
AR01 - Annual Return | 19 July 2010 | |
CH02 - Change of particulars for corporate director | 19 July 2010 | |
AA - Annual Accounts | 07 April 2010 | |
363a - Annual Return | 27 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 August 2009 | |
AA - Annual Accounts | 28 April 2009 | |
AA - Annual Accounts | 27 August 2008 | |
363a - Annual Return | 28 July 2008 | |
353 - Register of members | 28 July 2008 | |
287 - Change in situation or address of Registered Office | 28 July 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 25 July 2008 | |
AA - Annual Accounts | 22 August 2007 | |
363s - Annual Return | 18 August 2007 | |
363s - Annual Return | 11 August 2006 | |
AA - Annual Accounts | 12 July 2006 | |
AA - Annual Accounts | 01 August 2005 | |
363s - Annual Return | 26 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 2004 | |
363s - Annual Return | 09 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2004 | |
AA - Annual Accounts | 06 May 2004 | |
363s - Annual Return | 16 August 2003 | |
AA - Annual Accounts | 06 May 2003 | |
363s - Annual Return | 29 August 2002 | |
AA - Annual Accounts | 25 September 2001 | |
363s - Annual Return | 25 July 2001 | |
AA - Annual Accounts | 03 October 2000 | |
225 - Change of Accounting Reference Date | 03 October 2000 | |
363s - Annual Return | 31 July 2000 | |
363s - Annual Return | 23 November 1999 | |
288b - Notice of resignation of directors or secretaries | 23 November 1999 | |
288a - Notice of appointment of directors or secretaries | 23 November 1999 | |
363s - Annual Return | 23 November 1999 | |
363s - Annual Return | 22 November 1999 | |
363s - Annual Return | 22 November 1999 | |
AA - Annual Accounts | 27 October 1999 | |
AA - Annual Accounts | 13 October 1998 | |
AA - Annual Accounts | 10 February 1998 | |
RESOLUTIONS - N/A | 16 July 1996 | |
225 - Change of Accounting Reference Date | 16 July 1996 | |
287 - Change in situation or address of Registered Office | 16 July 1996 | |
288 - N/A | 16 July 1996 | |
288 - N/A | 16 July 1996 | |
288 - N/A | 16 July 1996 | |
288 - N/A | 16 July 1996 | |
288 - N/A | 16 July 1996 | |
288 - N/A | 16 July 1996 | |
288 - N/A | 16 July 1996 | |
AUD - Auditor's letter of resignation | 16 July 1996 | |
MEM/ARTS - N/A | 16 July 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 1996 | |
AA - Annual Accounts | 15 May 1996 | |
AA - Annual Accounts | 21 September 1995 | |
363s - Annual Return | 18 July 1995 | |
363s - Annual Return | 22 July 1994 | |
AA - Annual Accounts | 07 April 1994 | |
363s - Annual Return | 22 July 1993 | |
AA - Annual Accounts | 22 April 1993 | |
CERTNM - Change of name certificate | 27 November 1992 | |
363a - Annual Return | 08 September 1992 | |
288 - N/A | 12 August 1992 | |
AA - Annual Accounts | 30 July 1992 | |
AUD - Auditor's letter of resignation | 06 November 1991 | |
363b - Annual Return | 06 November 1991 | |
AA - Annual Accounts | 17 October 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 1990 | |
AA - Annual Accounts | 22 October 1990 | |
363 - Annual Return | 12 October 1990 | |
395 - Particulars of a mortgage or charge | 06 September 1990 | |
395 - Particulars of a mortgage or charge | 06 September 1990 | |
395 - Particulars of a mortgage or charge | 06 September 1990 | |
395 - Particulars of a mortgage or charge | 06 September 1990 | |
395 - Particulars of a mortgage or charge | 06 September 1990 | |
395 - Particulars of a mortgage or charge | 06 September 1990 | |
395 - Particulars of a mortgage or charge | 06 September 1990 | |
395 - Particulars of a mortgage or charge | 05 July 1990 | |
395 - Particulars of a mortgage or charge | 05 July 1990 | |
395 - Particulars of a mortgage or charge | 05 July 1990 | |
288 - N/A | 16 February 1990 | |
AA - Annual Accounts | 25 October 1989 | |
363 - Annual Return | 23 October 1989 | |
AA - Annual Accounts | 04 September 1989 | |
288 - N/A | 04 September 1989 | |
287 - Change in situation or address of Registered Office | 04 September 1989 | |
363 - Annual Return | 04 September 1989 | |
363 - Annual Return | 04 September 1989 | |
AC05 - N/A | 05 May 1989 | |
288 - N/A | 23 May 1988 | |
288 - N/A | 29 October 1987 | |
AA - Annual Accounts | 10 July 1987 | |
AA - Annual Accounts | 10 July 1987 | |
363 - Annual Return | 24 April 1987 | |
CERTNM - Change of name certificate | 01 December 1986 | |
395 - Particulars of a mortgage or charge | 26 August 1986 | |
395 - Particulars of a mortgage or charge | 26 August 1986 | |
395 - Particulars of a mortgage or charge | 26 August 1986 | |
395 - Particulars of a mortgage or charge | 11 July 1986 | |
395 - Particulars of a mortgage or charge | 11 July 1986 | |
363 - Annual Return | 22 March 1977 | |
363 - Annual Return | 28 May 1975 | |
NEWINC - New incorporation documents | 20 March 1972 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 August 1990 | Fully Satisfied |
N/A |
Legal charge | 16 August 1990 | Fully Satisfied |
N/A |
Legal charge | 16 August 1990 | Fully Satisfied |
N/A |
Legal charge | 16 August 1990 | Fully Satisfied |
N/A |
Legal charge | 16 August 1990 | Fully Satisfied |
N/A |
Legal charge | 16 August 1990 | Fully Satisfied |
N/A |
Legal charge | 16 August 1990 | Fully Satisfied |
N/A |
Debenture | 02 July 1990 | Fully Satisfied |
N/A |
Mortgage | 02 July 1990 | Fully Satisfied |
N/A |
Debenture | 25 June 1990 | Fully Satisfied |
N/A |
Legal charge | 22 August 1986 | Fully Satisfied |
N/A |
Legal charge | 22 August 1986 | Fully Satisfied |
N/A |
Legal charge | 22 August 1986 | Fully Satisfied |
N/A |
Legal charge | 03 July 1986 | Fully Satisfied |
N/A |
Legal charge | 03 July 1986 | Fully Satisfied |
N/A |
Legal charge | 03 July 1986 | Fully Satisfied |
N/A |
Charge | 30 March 1982 | Fully Satisfied |
N/A |