MFI FINANCIAL SERVICES LIMITED

ZOLFO COOPER ZOLFO COOPER, Leeds, LS1 2HJ, West Yorkshire
StatusDISSOLVED
Company No.02018532
CategoryPrivate Limited Company
Incorporated12 May 1986
Age38 years, 10 days
JurisdictionEngland Wales
Dissolution09 Jan 2010
Years14 years, 4 months, 13 days

SUMMARY

MFI FINANCIAL SERVICES LIMITED is an dissolved private limited company with number 02018532. It was incorporated 38 years, 10 days ago, on 12 May 1986 and it was dissolved 14 years, 4 months, 13 days ago, on 09 January 2010. The company address is ZOLFO COOPER ZOLFO COOPER, Leeds, LS1 2HJ, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 09 Jan 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 12 Oct 2009

Action Date: 23 Sep 2009

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2009-09-23

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 09 Oct 2009

Action Date: 23 Sep 2009

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2009-09-23

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 07/09/2009 from kroll wellington plaza 31 wellington street leeds LS1 4DL

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 20 May 2009

Action Date: 15 Apr 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-04-15

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 09 Jan 2009

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 02 Dec 2008

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 27/10/2008 from southon house 333 the hyde edgware road colindale london NW9 6TD

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 24 Oct 2008

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288c

Description: 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

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2008

Action Date: 19 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-19

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/07; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Auditors resignation company

Date: 22 Nov 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 12/05/07

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts amended with accounts type full

Date: 19 Oct 2006

Action Date: 25 Dec 2004

Category: Accounts

Type: AAMD

Made up date: 2004-12-25

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2006

Action Date: 24 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-24

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2005

Action Date: 25 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-25

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/04; full list of members

Documents

View document PDF

Resolution

Date: 18 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2004

Action Date: 27 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-27

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2003

Action Date: 28 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-28

Documents

View document PDF

Legacy

Date: 06 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2002

Action Date: 29 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-29

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2001

Action Date: 30 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-30

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2000

Action Date: 01 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-01

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/99; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 05 Nov 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Oct 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Oct 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Oct 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Oct 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Oct 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 1999

Action Date: 24 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-24

Documents

View document PDF

Legacy

Date: 08 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/98; no change of members

Documents

View document PDF

Legacy

Date: 19 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 1999

Action Date: 25 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-25

Documents

View document PDF

Legacy

Date: 20 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 1998

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/97; no change of members

Documents

View document PDF

Legacy

Date: 27 Mar 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Mar 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 1998

Action Date: 26 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-26

Documents

View document PDF

Auditors resignation company

Date: 25 Mar 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 1997

Action Date: 27 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-27

Documents

View document PDF

Legacy

Date: 10 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/96; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 1996

Action Date: 29 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-29

Documents

View document PDF

Legacy

Date: 09 Feb 1995

Category: Annual-return

Type: 363x

Description: Return made up to 30/12/94; no change of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 18 Feb 1994

Category: Annual-return

Type: 363x

Description: Return made up to 30/12/93; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1993

Action Date: 24 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-24

Documents

View document PDF

Certificate change of name company

Date: 08 Jun 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed homeplan finance LIMITED\certificate issued on 09/06/93

Documents

View document PDF

Legacy

Date: 03 Mar 1993

Category: Annual-return

Type: 363x

Description: Return made up to 30/12/92; full list of members

Documents

View document PDF

Resolution

Date: 05 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Sep 1992

Category: Capital

Type: 88(2)R

Description: Ad 10/08/92--------- £ si 2999998@1=2999998 £ ic 2/3000000

Documents

View document PDF

Resolution

Date: 07 Sep 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Sep 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Sep 1992

Category: Capital

Type: 123

Description: £ nc 100/3000000 10/08/92

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 1992

Action Date: 25 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 1992

Action Date: 27 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-27

Documents

View document PDF


Some Companies

BIS HUNGARY KFT

BRANCH REGISTRATION,,

Number:FC028339
Status:ACTIVE
Category:Other company type

BOSHAM SHORE LIMITED

BATCHWORTH HOUSE,RICKMANSWORTH,,WD3 1JE

Number:05988242
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE MEDICAL WRITING SERVICES LTD

9A FRIERN WATCH AVENUE,LONDON,N12 9NX

Number:09331829
Status:ACTIVE
Category:Private Limited Company

RE TRADING LTD

94 WHEATLEY CLOSE,LONDON,NW4 4LF

Number:11350309
Status:ACTIVE
Category:Private Limited Company

SOL LETTING LTD

3 ASHTON GARDENS,GLOSSOP,SK13 8HX

Number:11322721
Status:ACTIVE
Category:Private Limited Company

TARBRAX FARM PARTNERSHIP

TARBRAX FARM,GLEN OGILVY,,

Number:SL002306
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source