Advanced company searchLink opens in new window

M.I.F.T. LIMITED

Company number 03163536

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)
11 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2012 DS01 Application to strike the company off the register
09 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
Statement of capital on 2012-02-21
  • GBP 20,000
20 Dec 2011 TM01 Termination of appointment of Brian Richard Rosier as a director on 20 December 2011
20 Dec 2011 TM01 Termination of appointment of Michael William Backs as a director on 20 December 2011
28 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
22 Feb 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
07 Feb 2010 CH01 Director's details changed for Mr George Richard Lines on 7 February 2010
07 Feb 2010 CH01 Director's details changed for Michael William Backs on 1 February 2010
07 Feb 2010 CH01 Director's details changed for Mr Philip Dalton Stephenson on 7 February 2010
18 Sep 2009 AA Accounts for a small company made up to 31 December 2008
11 Feb 2009 363a Return made up to 31/01/09; full list of members
27 Oct 2008 AA Accounts for a small company made up to 31 December 2007
08 Feb 2008 363a Return made up to 31/01/08; full list of members
21 Oct 2007 AA Accounts for a small company made up to 31 December 2006
02 Feb 2007 363a Return made up to 31/01/07; full list of members
02 Feb 2007 288c Director's particulars changed
01 Feb 2007 288c Director's particulars changed
05 Sep 2006 AA Accounts for a small company made up to 31 December 2005
10 Aug 2006 395 Particulars of mortgage/charge
10 Aug 2006 395 Particulars of mortgage/charge