Advanced company searchLink opens in new window

MF GLOBAL LIMITED

Company number 02539446

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2012 TM01 Termination of appointment of Simon William Gardiner as a director on 31 January 2012
26 Jan 2012 DS01 Application to strike the company off the register
19 Jan 2012 TM01 Termination of appointment of Kemper Cagney as a director on 31 October 2011
23 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
30 Oct 2011 CH01 Director's details changed for Simon William Gardiner on 28 October 2011
15 Jun 2011 CH03 Secretary's details changed for Vicki Kong on 15 June 2011
10 Jun 2011 TM02 Termination of appointment of Sonia George as a secretary
10 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
Statement of capital on 2011-06-10
  • GBP 5,334
03 Jun 2011 AP01 Appointment of Kemper Cagney as a director
03 Jun 2011 AP01 Appointment of Simon William Gardiner as a director
03 Jun 2011 TM01 Termination of appointment of Derek Over as a director
10 May 2011 AD01 Registered office address changed from 5 Churchill Place London E14 5HU United Kingdom on 10 May 2011
09 May 2011 AD01 Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DU on 9 May 2011
12 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
30 Jul 2010 AP03 Appointment of Vicki Kong as a secretary
14 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
16 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
14 Jul 2009 288c Secretary's Change of Particulars / sonia george / 03/07/2009 / HouseName/Number was: , now: 16; Street was: 98A elmore street, now: princes avenue; Region was: , now: england; Post Code was: N1 3AL, now: N22 7SA; Country was: , now: united kingdom
15 Jun 2009 288b Appointment Terminated Director stephen cochrane
03 Jun 2009 363a Return made up to 31/05/09; full list of members
03 Feb 2009 288b Appointment Terminated Director simon healy
10 Nov 2008 288b Appointment Terminated Director kevin davis
08 Oct 2008 288a Secretary appointed sonia jane george