M FURNISHING GROUP LIMITED

00376070
INTEC 3 WADE ROAD BASINGSTOKE ENGLAND RG24 8NE

Documents

Documents
Date Category Description Pages
21 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
28 Nov 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
15 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
08 Oct 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Jul 2019 capital Statement of capital (Section 108) 5 Buy now
19 Jul 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Jul 2019 insolvency Solvency Statement dated 10/06/19 1 Buy now
19 Jul 2019 resolution Resolution 1 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2019 accounts Annual Accounts 2 Buy now
23 Oct 2018 accounts Annual Accounts 4 Buy now
08 Oct 2018 officers Appointment of director (Mr Mark Franklin) 2 Buy now
26 Sep 2018 officers Termination of appointment of director (Lesley Anne Batty) 1 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2017 officers Appointment of director (Ms Lesley Anne Batty) 2 Buy now
31 Oct 2017 officers Termination of appointment of director (Kevin Quinn) 1 Buy now
15 Sep 2017 accounts Annual Accounts 15 Buy now
08 Sep 2017 officers Termination of appointment of secretary (David Andrew Lawler) 1 Buy now
08 Sep 2017 officers Termination of appointment of secretary (David Andrew Lawler) 1 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Apr 2017 officers Change of particulars for secretary (Mr David Andrew Lawler) 1 Buy now
26 Apr 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
26 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2017 officers Appointment of director (Mr Mark South) 2 Buy now
22 Dec 2016 officers Termination of appointment of director (Steven Richard Finch) 1 Buy now
22 Dec 2016 officers Appointment of secretary (Mr David Andrew Lawler) 2 Buy now
22 Dec 2016 officers Termination of appointment of secretary (Nigel James Hiorns) 1 Buy now
11 Sep 2016 resolution Resolution 3 Buy now
11 Sep 2016 change-of-name Change Of Name Notice 2 Buy now
02 Aug 2016 accounts Annual Accounts 3 Buy now
28 Jun 2016 annual-return Annual Return 6 Buy now
07 Aug 2015 accounts Annual Accounts 3 Buy now
16 Jul 2015 annual-return Annual Return 6 Buy now
09 Mar 2015 officers Termination of appointment of director (Denis Michael Embleton) 1 Buy now
28 Nov 2014 officers Change of particulars for director (Kevin Quinn) 2 Buy now
17 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
13 Aug 2014 accounts Annual Accounts 6 Buy now
15 Jul 2014 annual-return Annual Return 7 Buy now
16 Jul 2013 annual-return Annual Return 7 Buy now
01 Jul 2013 accounts Annual Accounts 12 Buy now
12 Nov 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Nov 2012 capital Statement of capital (Section 108) 4 Buy now
12 Nov 2012 insolvency Solvency statement dated 26/10/12 1 Buy now
12 Nov 2012 resolution Resolution 1 Buy now
13 Aug 2012 accounts Annual Accounts 4 Buy now
17 Jul 2012 annual-return Annual Return 7 Buy now
22 Aug 2011 accounts Annual Accounts 4 Buy now
15 Jul 2011 annual-return Annual Return 7 Buy now
16 Jul 2010 annual-return Annual Return 6 Buy now
16 Jul 2010 address Move Registers To Sail Company 1 Buy now
16 Jul 2010 address Change Sail Address Company 1 Buy now
12 Jul 2010 accounts Annual Accounts 5 Buy now
17 Jul 2009 annual-return Return made up to 20/06/09; full list of members 4 Buy now
12 Jun 2009 accounts Annual Accounts 5 Buy now
09 Oct 2008 accounts Annual Accounts 17 Buy now
15 Jul 2008 annual-return Return made up to 20/06/08; full list of members 8 Buy now
15 Sep 2007 accounts Annual Accounts 18 Buy now
06 Aug 2007 annual-return Return made up to 20/06/07; full list of members 10 Buy now
06 Aug 2007 address Location of register of members 1 Buy now
28 Feb 2007 officers Director resigned 1 Buy now
28 Feb 2007 officers Director resigned 1 Buy now
28 Feb 2007 officers Secretary resigned;director resigned 1 Buy now
28 Feb 2007 officers Director resigned 1 Buy now
28 Feb 2007 address Registered office changed on 28/02/07 from: 1 goat mill road dowlais merthyr tydfil CF48 3TD 1 Buy now
28 Feb 2007 officers New director appointed 3 Buy now
28 Feb 2007 officers New director appointed 3 Buy now
28 Feb 2007 officers New director appointed 3 Buy now
28 Feb 2007 officers New secretary appointed 1 Buy now
18 Feb 2007 resolution Resolution 2 Buy now
19 Jul 2006 annual-return Return made up to 20/06/06; full list of members 5 Buy now
19 Jul 2006 officers Director's particulars changed 1 Buy now
29 Jun 2006 accounts Annual Accounts 17 Buy now
19 Jul 2005 annual-return Return made up to 20/06/05; full list of members 6 Buy now
15 Jul 2005 accounts Annual Accounts 16 Buy now
18 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Oct 2004 accounts Amended Accounts 16 Buy now
04 Aug 2004 accounts Annual Accounts 16 Buy now
28 Jun 2004 annual-return Return made up to 20/06/04; full list of members 12 Buy now
05 Nov 2003 officers Director resigned 1 Buy now
21 Jul 2003 annual-return Return made up to 20/06/03; full list of members 12 Buy now
30 Jun 2003 accounts Annual Accounts 19 Buy now
02 May 2003 officers Director resigned 1 Buy now
29 Oct 2002 accounts Annual Accounts 15 Buy now
15 Aug 2002 officers New director appointed 2 Buy now
19 Jul 2002 annual-return Return made up to 20/06/02; full list of members 12 Buy now
22 Nov 2001 address Registered office changed on 22/11/01 from: 1/HQ3 hook rise south tolworth surrey KT6 7LD 1 Buy now
11 Sep 2001 accounts Annual Accounts 30 Buy now
23 Jul 2001 annual-return Return made up to 20/06/01; full list of members 11 Buy now
14 Aug 2000 accounts Annual Accounts 31 Buy now
03 Aug 2000 annual-return Return made up to 20/06/00; full list of members 11 Buy now
18 Jul 2000 mortgage Particulars of mortgage/charge 3 Buy now
14 Jun 2000 mortgage Particulars of mortgage/charge 4 Buy now
17 May 2000 officers Director resigned 1 Buy now
14 Mar 2000 officers Director resigned 1 Buy now
14 Sep 1999 accounts Annual Accounts 16 Buy now
04 Aug 1999 annual-return Return made up to 20/06/99; no change of members 6 Buy now
03 Aug 1998 accounts Annual Accounts 15 Buy now
03 Jul 1998 annual-return Return made up to 30/05/98; full list of members 8 Buy now