Advanced company searchLink opens in new window

MF PRESENTS LIMITED

Company number 03157435

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 200
06 Feb 2015 DS01 Application to strike the company off the register
28 Jan 2015 AR01 Annual return made up to 9 February 2014 with full list of shareholders
28 Jan 2015 AD04 Register(s) moved to registered office address 59-65 Worship Street London EC2A 2DU
28 Jan 2015 TM01 Termination of appointment of Kirsty Mcshannon as a director on 20 November 2014
05 Jun 2014 MR04 Satisfaction of charge 4 in full
05 Jun 2014 MR04 Satisfaction of charge 5 in full
05 Jun 2014 MR04 Satisfaction of charge 031574350007 in full
05 Jun 2014 MR04 Satisfaction of charge 6 in full
24 Apr 2014 SH20 Statement by directors
24 Apr 2014 SH19 Statement of capital on 24 April 2014
  • GBP 0.01
24 Apr 2014 CAP-SS Solvency statement dated 24/04/14
24 Apr 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sub division of shares 24/04/2014
24 Apr 2014 SH02 Sub-division of shares on 24 April 2014
28 Jan 2014 TM01 Termination of appointment of Dean James as a director on 24 January 2014
31 Dec 2013 MR01 Registration of charge 031574350007, created on 27 December 2013
15 May 2013 AP01 Appointment of Mr Gary Ezard as a director on 15 May 2013
15 May 2013 AP01 Appointment of Ms Kirsty Mcshannon as a director on 15 May 2013
20 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
14 Dec 2012 AP01 Appointment of Rory Bett as a director on 3 December 2012
14 Dec 2012 TM02 Termination of appointment of Elaine Marriner as a secretary on 3 December 2012
14 Dec 2012 TM01 Termination of appointment of Trevor Philip Moore as a director on 3 December 2012
13 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3