- Company Overview for MFI RETAIL LIMITED (05798553)
- Filing history for MFI RETAIL LIMITED (05798553)
- People for MFI RETAIL LIMITED (05798553)
- Charges for MFI RETAIL LIMITED (05798553)
- Insolvency for MFI RETAIL LIMITED (05798553)
- More for MFI RETAIL LIMITED (05798553)
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 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 1 October 2013 | |
01 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 1 April 2013 | |
30 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 1 October 2012 | |
20 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 1 April 2012 | |
02 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 1 October 2011 | |
26 May 2011 | AD01 | Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB on 26 May 2011 | |
28 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 1 April 2011 | |
11 Mar 2011 | AD01 | Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 11 March 2011 | |
22 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 1 October 2010 | |
02 Oct 2009 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
30 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Sep 2009 | 287 | Registered office changed on 07/09/2009 from c/o kroll LIMITED wellington plaza 31 wellington street leeds LS1 4DL | |
11 May 2009 | 2.24B | Administrator's progress report to 5 April 2009 | |
09 May 2009 | 2.24B | Administrator's progress report to 5 April 2009 | |
09 Jan 2009 | 2.16B | Statement of affairs with form 2.14B | |
02 Dec 2008 | 2.17B | Statement of administrator's proposal | |
23 Oct 2008 | 287 | Registered office changed on 23/10/2008 from southon house 333 the hyde edgware road colindale london NW9 6TD | |
17 Oct 2008 | 2.12B | Appointment of an administrator | |
15 Oct 2008 | 288c | Director's Change of Particulars / gary favell / 01/10/2008 / HouseName/Number was: , now: bourne orchard; Street was: yates house foldshaw lane, now: brickendon lane; Area was: braithwaite, now: brickendon; Post Town was: harrogate, now: hertford; Region was: yorks, now: ; Post Code was: HG3 4AN, now: SG13 8NU; Country was: , now: united kingdom | |
03 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
01 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
21 Jul 2008 | AA | Full accounts made up to 19 May 2007 | |
23 May 2008 | 363a | Return made up to 27/04/08; full list of members |