Advanced company searchLink opens in new window

MFT COMPUTER HOLDINGS LIMITED

Company number 02908585

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)
11 May 2010 CH03 Secretary's details changed for Mrs Suzanne Gabrielle Chase on 27 April 2010
18 Mar 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
13 Nov 2009 TM01 Termination of appointment of Michael Emmett as a director
25 Oct 2009 AA Full accounts made up to 30 June 2009
27 Aug 2009 288c Secretary's Change of Particulars / suzanne chase / 26/08/2009 / HouseName/Number was: 68, now: 34; Street was: linden gardens, now: whellock road; Area was: chiswick, now: ; Post Code was: W4 2EW, now: W4 1DZ
02 Jul 2009 288a Director appointed mr guy leighton millward
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 05/01/2023 under section 1088 of the Companies Act 2006
24 Jun 2009 AA Accounts made up to 30 June 2008
09 Apr 2009 363a Return made up to 15/03/09; full list of members
09 Apr 2009 353 Location of register of members
09 Apr 2009 190 Location of debenture register
09 Apr 2009 287 Registered office changed on 09/04/2009 from profile west 950 great west road brentford middlesex TW8 9EE
17 Mar 2009 288a Director appointed michael scott phillips
13 Mar 2009 288a Secretary appointed mrs suzanne gabrielle chase
13 Mar 2009 288a Director appointed mr michael patrick cheere emmett
13 Mar 2009 288b Appointment Terminated Director martin hobbs
13 Mar 2009 288b Appointment Terminated Secretary steven christophorou
23 Sep 2008 288b Appointment Terminated Secretary nicholas sandison
23 Sep 2008 288a Secretary appointed mr steven richard christophorou
25 Apr 2008 AA Accounts made up to 30 June 2007
19 Mar 2008 363a Return made up to 15/03/08; full list of members
18 Feb 2008 288b Director resigned
29 Apr 2007 AA Accounts made up to 30 June 2006
12 Apr 2007 363s Return made up to 15/03/07; full list of members
06 Oct 2006 288a New secretary appointed
06 Oct 2006 288b Secretary resigned;director resigned