MF IT CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 06744214 |
Category | Private Limited Company |
Incorporated | 07 Nov 2008 |
Age | 15 years, 6 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 05 Feb 2020 |
Years | 4 years, 3 months, 26 days |
SUMMARY
MF IT CONSULTING LIMITED is an dissolved private limited company with number 06744214. It was incorporated 15 years, 6 months, 24 days ago, on 07 November 2008 and it was dissolved 4 years, 3 months, 26 days ago, on 05 February 2020. The company address is Sterling Ford Centurion Court Sterling Ford Centurion Court, St Albans, AL1 5JN, Herts.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 05 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Address
Type: AD01
New address: Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN
Change date: 2019-03-20
Old address: 24 Eastern Road Fortis Green London N2 9LD
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 18 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change account reference date company current extended
Date: 27 Feb 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Capital allotment shares
Date: 15 Oct 2014
Action Date: 01 Dec 2013
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2013-12-01
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2012
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2011
Action Date: 07 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-07
Documents
Accounts with accounts type total exemption small
Date: 16 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 07 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-07
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 07 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-07
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-08
Officer name: Wai-Ming Liu
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 25 Sep 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-09-25
Officer name: Wai-Ming Liu
Documents
Change person secretary company with change date
Date: 13 Oct 2009
Action Date: 25 Sep 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Wai-Ming Liu
Change date: 2009-09-25
Documents
Change registered office address company with date old address
Date: 13 Oct 2009
Action Date: 13 Oct 2009
Category: Address
Type: AD01
Old address: 6 Hamilton Way London N3 1AN
Change date: 2009-10-13
Documents
Legacy
Date: 13 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 10/11/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 27 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 27/11/2008 from suite 1011, northway house 1379 high road whetstone london N20 9LP
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed wai-ming liu
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
ASSOCIATED INDUSTRIES UK (1990) LIMITED
40 WOODBOROUGH ROAD,SOMERSET,BS25 1AG
Number: | 01567566 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 MAIN STREET,GLASGOW,G71 8RD
Number: | SC469285 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CONCEPT FOR CONCEPT TRANSLATIONS LTD.
312 CALIFORNIA BUILDING,LONDON,SE13 7SF
Number: | 07793189 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIME TOWER,ZURICH,
Number: | SG000073 |
Status: | ACTIVE |
Category: | Scottish Partnership |
PLASTIC CHOPPING BOARDS LIMITED
1 ATTLEE STREET,BRIDGEND,CF32 9TQ
Number: | 10923520 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LANESIDE,EDGWARE,HA8 9PL
Number: | 11217140 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |