MFG NOMINEES LIMITED

5 Churchill Place 5 Churchill Place, London, E14 5HU, United Kingdom
StatusDISSOLVED
Company No.02473953
CategoryPrivate Limited Company
Incorporated23 Feb 1990
Age34 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution15 May 2012
Years12 years, 7 days

SUMMARY

MFG NOMINEES LIMITED is an dissolved private limited company with number 02473953. It was incorporated 34 years, 2 months, 27 days ago, on 23 February 1990 and it was dissolved 12 years, 7 days ago, on 15 May 2012. The company address is 5 Churchill Place 5 Churchill Place, London, E14 5HU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 15 May 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-01-31

Officer name: Simon William Gardiner

Documents

View document PDF

Gazette notice voluntary

Date: 31 Jan 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jan 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2011

Action Date: 28 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon William Gardiner

Change date: 2011-10-28

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jun 2011

Action Date: 15 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Vicki Kong

Change date: 2011-06-15

Documents

View document PDF

Termination secretary company with name

Date: 10 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sonia George

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon William Gardiner

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2011

Action Date: 10 May 2011

Category: Address

Type: AD01

Old address: Sugar Quay Lower Thames Street London EC3R 6DU

Change date: 2011-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Vicki Kong

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karel Harbour

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen John Craig

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / sonia george / 03/07/2009 / HouseName/Number was: , now: 16; Street was: 98A elmore street, now: princes avenue; Region was: , now: england; Post Code was: N1 3AL, now: N22 7SA; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director stephen cochrane

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed sonia jane george

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary stephen cochrane

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director terry stroud

Documents

View document PDF

Accounts with made up date

Date: 03 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 25 Jul 2007

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 19 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed e d & f man nominees LIMITED\certificate issued on 19/07/07

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 03 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/03; no change of members

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 31 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/02; no change of members

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 25 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/00; change of members

Documents

View document PDF

Legacy

Date: 07 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 20 Sep 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 02 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/99; no change of members

Documents

View document PDF

Certificate change of name company

Date: 08 Apr 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed E.D. & F. man nominees LIMITED\certificate issued on 24/03/99

Documents

View document PDF

Accounts with made up date

Date: 03 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/98; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Dec 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 18 Jul 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/97; full list of members

Documents

View document PDF

Legacy

Date: 28 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Resolution

Date: 06 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Sep 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jul 1996

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Auditors resignation company

Date: 17 Feb 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 28 Jun 1995

Category: Annual-return

Type: 363x

Description: Return made up to 31/05/95; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

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: 27 Oct 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/94; no change of members

Documents

View document PDF

Legacy

Date: 29 Jun 1994

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 24 Feb 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Feb 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Feb 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Feb 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/93; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 1993

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 29/06/93

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 1992

Category: Annual-return

Type: 363x

Description: Return made up to 31/05/92; no change of members

Documents

View document PDF

Legacy

Date: 28 Feb 1992

Category: Annual-return

Type: 363b

Description: Return made up to 23/02/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Apr 1990

Category: Address

Type: 287

Description: Registered office changed on 06/04/90 from: 110 whitchurch road cardiff CF4 3LY

Documents

View document PDF

Legacy

Date: 06 Apr 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 06 Apr 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 23 Feb 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7 WEST MALL (MANAGEMENT) LIMITED

7 WEST MALL,BRISTOL,BS8 4BH

Number:01479259
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ALL TERRAINS MANAGEMENT LIMITED

UNIT F8,GLASGOW,G20 8YE

Number:SC624487
Status:ACTIVE
Category:Private Limited Company

INGENIOUS MEDIA LIMITED

15 GOLDEN SQUARE,,W1F 9JG

Number:03573626
Status:ACTIVE
Category:Private Limited Company

SOLENT HELICOPTERS LIMITED

HANGAR 3,CHICHESTER,PO18 0PH

Number:02974106
Status:ACTIVE
Category:Private Limited Company
Number:02833467
Status:ACTIVE
Category:Private Limited Company

THE STATION CAFE & TEA ROOMS LIMITED

STATION SQUARE,PWLLHELI,LL53 5HD

Number:05575935
Status:ACTIVE
Category:Private Limited Company

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