M F & T LIMITED

7 Regis Place 7 Regis Place, King'S Lynn, PE30 2JN
StatusDISSOLVED
Company No.02801412
CategoryPrivate Limited Company
Incorporated18 Mar 1993
Age31 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution13 Jan 2015
Years9 years, 3 months, 30 days

SUMMARY

M F & T LIMITED is an dissolved private limited company with number 02801412. It was incorporated 31 years, 1 month, 25 days ago, on 18 March 1993 and it was dissolved 9 years, 3 months, 30 days ago, on 13 January 2015. The company address is 7 Regis Place 7 Regis Place, King's Lynn, PE30 2JN.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jan 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Sep 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Sep 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 09 Jul 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Capital

Type: SH19

Date: 2014-07-09

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 09 Jul 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 30/05/14

Documents

View document PDF

Resolution

Date: 09 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christiaan Nicklaas Beech

Termination date: 2013-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Simon Jon Rodgers

Appointment date: 2013-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2013

Action Date: 06 Aug 2013

Category: Address

Type: AD01

Old address: Porvair Filtration Group Ltd 1 Concorde Close Segensworth North Fareham Hampshire PO15 5RT United Kingdom

Change date: 2013-08-06

Documents

View document PDF

Accounts with made up date

Date: 07 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 18 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-18

Documents

View document PDF

Change person secretary company with change date

Date: 19 Mar 2013

Action Date: 18 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christiaan Nicklaas Beech

Change date: 2013-03-18

Documents

View document PDF

Accounts with made up date

Date: 16 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 18 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-18

Documents

View document PDF

Accounts with made up date

Date: 31 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 18 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-18

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Malcolm Mellor

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Robinson

Documents

View document PDF

Accounts with made up date

Date: 22 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 18 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-18

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 18 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Frederick Robinson

Change date: 2010-03-18

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 18 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Amey

Change date: 2010-03-18

Documents

View document PDF

Accounts with made up date

Date: 14 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Jul 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 26/03/2008 from porvair filtration group LTD 1 concorde close segensworth fareham hampshire PO15 5RT united kingdom

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john sexton

Documents

View document PDF

Legacy

Date: 15 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 15/03/2008 from porvair filtration group LTD fareham industrial park fareham hampshire PO16 8XG

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr christiaan nicklaas beech

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary james robinson

Documents

View document PDF

Accounts with made up date

Date: 22 Aug 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Jun 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Auditors resignation company

Date: 02 Jun 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/01 to 30/11/01

Documents

View document PDF

Accounts with accounts type

Date: 27 Mar 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type

Date: 01 Jun 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 23 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/00; full list of members

Documents

View document PDF

Accounts with accounts type

Date: 24 May 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 18 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 16 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 03 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/97; full list of members

Documents

View document PDF

Accounts with accounts type

Date: 10 Jun 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 09 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/96; no change of members

Documents

View document PDF

Legacy

Date: 09 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/95; no change of members

Documents

View document PDF

Accounts with accounts type

Date: 07 Apr 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

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

Resolution

Date: 20 Jun 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jun 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jun 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type

Date: 06 Jun 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 23 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/94; full list of members

Documents

View document PDF

Statement of affairs

Date: 20 Jul 1993

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 20 Jul 1993

Category: Capital

Type: 88(2)O

Description: Ad 14/05/93--------- £ si 249998@1

Documents

View document PDF

Memorandum articles

Date: 12 Jul 1993

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 15 Jun 1993

Category: Capital

Type: 88(2)P

Description: Ad 14/05/93--------- £ si 249998@1=249998 £ ic 250000/499998

Documents

View document PDF

Legacy

Date: 08 Jun 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 1993

Category: Address

Type: 287

Description: Registered office changed on 08/06/93 from: wessex house wimborne dorset. BH21 1AS.

Documents

View document PDF

Legacy

Date: 28 May 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 1993

Category: Capital

Type: 88(2)R

Description: Ad 14/05/93--------- £ si 249998@1=249998 £ ic 2/250000

Documents

View document PDF

Legacy

Date: 21 May 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/10

Documents

View document PDF

Resolution

Date: 21 May 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 May 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 May 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 18 Mar 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A M P WINDOWS LIMITED

218 NEWTOWN ROAD,WORCESTERSHIRE,WR5 1JF

Number:05769445
Status:LIQUIDATION
Category:Private Limited Company

I M U ACCOUNTING LIMITED

6 NIGHTINGALE DRIVE,LANCASHIRE,FY6 7UQ

Number:03320931
Status:ACTIVE
Category:Private Limited Company

KINDALE INVESTMENTS LIMITED

11 BEDFORD ROAD,BEDFORDSHIRE,MK45 4JU

Number:02975273
Status:ACTIVE
Category:Private Limited Company

PACKINGTON ESTATES LIMITED

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:11229070
Status:ACTIVE
Category:Private Limited Company

PALMERS AND CO AUTOS LIMITED

PALMERS AUTOS THRUMPTON AVENUE,NOTTINGHAM,NG10 2GB

Number:11257442
Status:ACTIVE
Category:Private Limited Company

PERKINS PROPERTIES (WELFORD) LIMITED

BOWDEN HOUSE,MARKET HARBOROUGH,LE16 9HE

Number:10227261
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