MFF (MOV) LIMITED

04757781
GROUND FLOOR SOUTH SUITE AFON HOUSE WORTHING ROAD HORSHAM RH12 1TL

Documents

Documents
Date Category Description Pages
22 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
27 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2021 gazette Gazette Notice Voluntary 1 Buy now
24 Mar 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2020 accounts Annual Accounts 7 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 4 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2019 officers Change of particulars for director (Mr John Nicholas Hardy) 2 Buy now
26 Sep 2018 accounts Annual Accounts 4 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 5 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 May 2016 accounts Annual Accounts 5 Buy now
08 Jan 2016 annual-return Annual Return 3 Buy now
23 Sep 2015 accounts Annual Accounts 5 Buy now
20 Jan 2015 annual-return Annual Return 3 Buy now
03 Oct 2014 accounts Annual Accounts 5 Buy now
28 Jan 2014 annual-return Annual Return 3 Buy now
07 Oct 2013 accounts Annual Accounts 5 Buy now
07 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Feb 2013 annual-return Annual Return 3 Buy now
26 Feb 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Feb 2013 officers Change of particulars for director (Mr John Nicholas Hardy) 2 Buy now
13 Nov 2012 officers Termination of appointment of director (David Royds) 1 Buy now
13 Nov 2012 officers Termination of appointment of secretary (Matrix Registrars Limited) 1 Buy now
09 Jul 2012 officers Termination of appointment of director (John Owen) 1 Buy now
25 May 2012 annual-return Annual Return 6 Buy now
02 Apr 2012 accounts Annual Accounts 6 Buy now
11 May 2011 annual-return Annual Return 6 Buy now
11 May 2011 officers Change of particulars for director (Mr David John George Royds) 2 Buy now
11 May 2011 officers Change of particulars for corporate secretary (Matrix Registrars Limited) 2 Buy now
20 Oct 2010 accounts Annual Accounts 6 Buy now
29 Jun 2010 officers Change of particulars for director (Mr David John George Royds) 2 Buy now
25 May 2010 annual-return Annual Return 5 Buy now
19 Apr 2010 auditors Auditors Resignation Company 1 Buy now
17 Mar 2010 officers Change of particulars for director (Mr John Nicholas Hardy) 2 Buy now
14 Jan 2010 officers Appointment of director (John Richard Owen) 2 Buy now
21 Dec 2009 officers Termination of appointment of director (Guy Russell) 1 Buy now
15 Oct 2009 officers Change of particulars for director (Guy Lawrence Kerr Russell) 2 Buy now
15 Oct 2009 officers Change of particulars for director (David John George Royds) 2 Buy now
08 Sep 2009 accounts Annual Accounts 6 Buy now
14 May 2009 annual-return Return made up to 08/05/09; full list of members 4 Buy now
04 Nov 2008 accounts Annual Accounts 4 Buy now
25 Jun 2008 officers Secretary's change of particulars / matrix registrars LIMITED / 16/06/2008 1 Buy now
17 Jun 2008 address Registered office changed on 17/06/2008 from one jermyn street london SW1Y 4UH 1 Buy now
20 May 2008 annual-return Return made up to 08/05/08; full list of members 4 Buy now
19 May 2008 officers Director's change of particulars / john hardy / 06/12/2006 1 Buy now
10 Sep 2007 accounts Annual Accounts 4 Buy now
21 May 2007 annual-return Return made up to 08/05/07; full list of members 2 Buy now
15 Apr 2007 officers Director's particulars changed 1 Buy now
05 Jan 2007 officers Director's particulars changed 1 Buy now
03 Nov 2006 accounts Annual Accounts 5 Buy now
30 May 2006 annual-return Return made up to 08/05/06; full list of members 2 Buy now
13 Oct 2005 accounts Annual Accounts 4 Buy now
29 Jun 2005 officers Director's particulars changed 1 Buy now
25 May 2005 annual-return Return made up to 08/05/05; full list of members 2 Buy now
10 Mar 2005 accounts Annual Accounts 4 Buy now
23 Nov 2004 officers Director resigned 1 Buy now
01 Nov 2004 officers Secretary's particulars changed 1 Buy now
29 Oct 2004 address Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE 1 Buy now
15 Oct 2004 officers New director appointed 8 Buy now
30 Jun 2004 officers Director resigned 1 Buy now
29 Jun 2004 officers Secretary resigned 1 Buy now
29 Jun 2004 officers New secretary appointed 2 Buy now
29 Jun 2004 address Registered office changed on 29/06/04 from: 1 old burlington street london W1S 3NL 1 Buy now
15 Jun 2004 annual-return Return made up to 08/05/04; full list of members 8 Buy now
15 Oct 2003 accounts Accounting reference date extended from 31/05/04 to 30/06/04 1 Buy now
01 Sep 2003 officers New director appointed 2 Buy now
01 Sep 2003 officers New director appointed 2 Buy now
25 Jul 2003 officers Director resigned 1 Buy now
16 Jun 2003 officers New director appointed 2 Buy now
11 Jun 2003 officers New director appointed 2 Buy now
08 Jun 2003 officers New director appointed 2 Buy now
08 May 2003 incorporation Incorporation Company 20 Buy now