MULTIMODAL FREIGHT FORWARDING AGENCY "MFA" LIMITED

03827428
19 KATHLEEN ROAD LONDON SW11 2JR

Documents

Documents
Date Category Description Pages
02 Jul 2019 gazette Gazette Dissolved Compulsory 1 Buy now
16 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
26 Nov 2018 officers Termination of appointment of director (Stuart Ralph Poppleton) 1 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2017 accounts Annual Accounts 2 Buy now
01 Sep 2017 officers Termination of appointment of director (Acosta Edgaro) 1 Buy now
01 Sep 2017 officers Appointment of director (Mr Stuart Ralph Poppleton) 2 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2016 accounts Annual Accounts 3 Buy now
16 Aug 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Aug 2016 annual-return Annual Return 6 Buy now
12 Jul 2016 gazette Gazette Notice Compulsory 1 Buy now
19 Oct 2015 accounts Annual Accounts 3 Buy now
17 Oct 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Oct 2015 annual-return Annual Return 4 Buy now
11 Aug 2015 gazette Gazette Notice Compulsory 1 Buy now
18 Sep 2014 accounts Annual Accounts 3 Buy now
17 Sep 2014 annual-return Annual Return 4 Buy now
02 Sep 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Sep 2014 accounts Annual Accounts 3 Buy now
12 Aug 2014 gazette Gazette Notice Compulsary 1 Buy now
16 Apr 2013 annual-return Annual Return 4 Buy now
15 Apr 2013 officers Termination of appointment of director (Vitalijus Valantis) 1 Buy now
15 Apr 2013 officers Termination of appointment of secretary (A.R.T. Business Consulting Limited) 1 Buy now
15 Apr 2013 officers Appointment of corporate secretary (Atlantis Sunrise Holding Inc.) 2 Buy now
15 Apr 2013 officers Appointment of director (Acosta Edgaro) 2 Buy now
15 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Mar 2013 accounts Annual Accounts 2 Buy now
13 Sep 2012 annual-return Annual Return 3 Buy now
18 Nov 2011 accounts Annual Accounts 2 Buy now
21 Sep 2011 annual-return Annual Return 3 Buy now
15 Feb 2011 accounts Annual Accounts 2 Buy now
23 Nov 2010 annual-return Annual Return 3 Buy now
23 Nov 2010 officers Appointment of corporate secretary (A.R.T. Business Consulting Limited) 2 Buy now
23 Nov 2010 officers Appointment of director (Mr Vitalijus Valantis) 2 Buy now
23 Nov 2010 officers Termination of appointment of secretary (A.R.T. Business Management Group Limited) 1 Buy now
23 Nov 2010 officers Termination of appointment of director (C.A. Eclat Solutions Ltd) 1 Buy now
29 Jan 2010 accounts Annual Accounts 2 Buy now
28 Oct 2009 annual-return Annual Return 3 Buy now
01 Sep 2008 accounts Annual Accounts 2 Buy now
22 Aug 2008 annual-return Return made up to 18/08/08; full list of members 3 Buy now
21 Apr 2008 accounts Annual Accounts 2 Buy now
22 Aug 2007 annual-return Return made up to 18/08/07; full list of members 2 Buy now
21 Mar 2007 accounts Annual Accounts 1 Buy now
04 Jan 2007 address Registered office changed on 04/01/07 from: select home rentals kirkgate business centre, stennard I, wakefield west yorkshire WF1 5DL 1 Buy now
24 Aug 2006 annual-return Return made up to 18/08/06; full list of members 2 Buy now
20 Apr 2006 accounts Annual Accounts 1 Buy now
15 Sep 2005 annual-return Return made up to 18/08/05; full list of members 2 Buy now
21 Sep 2004 accounts Annual Accounts 1 Buy now
21 Sep 2004 resolution Resolution 1 Buy now
01 Sep 2004 annual-return Return made up to 18/08/04; full list of members 2 Buy now
14 Oct 2003 resolution Resolution 1 Buy now
14 Oct 2003 accounts Annual Accounts 1 Buy now
14 Oct 2003 annual-return Return made up to 18/08/03; full list of members 6 Buy now
13 Jan 2003 annual-return Return made up to 18/08/02; full list of members 6 Buy now
22 Oct 2002 address Registered office changed on 22/10/02 from: stennard island chantry bridge wakefield west yorkshire WF1 5DL 1 Buy now
11 Oct 2002 accounts Annual Accounts 1 Buy now
11 Oct 2002 officers Director resigned 1 Buy now
11 Oct 2002 officers Secretary resigned 1 Buy now
11 Oct 2002 officers New director appointed 2 Buy now
11 Oct 2002 officers New secretary appointed 2 Buy now
11 Oct 2002 address Registered office changed on 11/10/02 from: 100 hibernia road hounslow middlesex TW3 3RN 1 Buy now
19 Nov 2001 accounts Annual Accounts 2 Buy now
17 Sep 2001 annual-return Return made up to 18/08/01; full list of members 6 Buy now
17 Sep 2001 officers Secretary resigned 1 Buy now
02 Mar 2001 officers New secretary appointed 2 Buy now
28 Jan 2001 accounts Annual Accounts 1 Buy now
30 Nov 2000 annual-return Return made up to 18/08/00; full list of members 6 Buy now
07 Oct 1999 officers New secretary appointed 2 Buy now
07 Oct 1999 officers New director appointed 2 Buy now
09 Sep 1999 officers Director resigned 1 Buy now
09 Sep 1999 officers Secretary resigned 1 Buy now
18 Aug 1999 incorporation Incorporation Company 16 Buy now