MF IT CONSULTANCY SERVICES LTD

1 Earl Street, Blackburn, BB1 7ND, Lancashire
StatusDISSOLVED
Company No.07841887
CategoryPrivate Limited Company
Incorporated10 Nov 2011
Age12 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 3 months

SUMMARY

MF IT CONSULTANCY SERVICES LTD is an dissolved private limited company with number 07841887. It was incorporated 12 years, 6 months, 23 days ago, on 10 November 2011 and it was dissolved 4 years, 3 months ago, on 03 March 2020. The company address is 1 Earl Street, Blackburn, BB1 7ND, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-24

Old address: 83 Granville Road Blackburn BB2 6JS England

New address: 1 Earl Street Blackburn Lancashire BB1 7nd

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Address

Type: AD01

Old address: 74 Adames Road Portsmouth PO1 5QQ England

Change date: 2018-10-18

New address: 83 Granville Road Blackburn BB2 6JS

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Address

Type: AD01

New address: 74 Adames Road Portsmouth PO1 5QQ

Old address: 43 Shearer Road Fratton Portsmouth Hampshire PO1 5LL

Change date: 2017-02-13

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Address

Type: AD01

New address: 43 Shearer Road Fratton Portsmouth Hampshire PO1 5LL

Change date: 2015-06-26

Old address: 2 Croft Down Road Solihull Birmingham West Midlands B92 9BD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2013

Action Date: 27 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Farooque Muzzammil Mohammed

Change date: 2013-10-27

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Address

Type: AD01

Old address: 68 Kilmorie Road Acocks Green Birmingham West Midlands B27 6AX

Change date: 2013-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 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: 21 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-03

Officer name: Mr Farooque Muzzammil Mohammed

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Oct 2012

Action Date: 02 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-02

Old address: 16B Court Parade East Lane London HA0 3HU England

Documents

View document PDF

Incorporation company

Date: 10 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEBENCH LIMITED

1 LONG STREET,TETBURY,GL8 8AA

Number:09573216
Status:ACTIVE
Category:Private Limited Company

CONSULTUS (BUILDING CONSULTANTS) LIMITED

SOMERFORD BUILDINGS,SUNDERLAND,SR1 1EE

Number:01272119
Status:ACTIVE
Category:Private Limited Company

DS CONTROLS LIMITED

4 CANNOCK ROAD,BURNTWOOD,WS7 1JP

Number:11492825
Status:ACTIVE
Category:Private Limited Company

JOHN DUNPHY LTD

48 OLD BRIDGE ROAD SPEKE,LIVERPOOL,L24 2TW

Number:11511746
Status:ACTIVE
Category:Private Limited Company

KC OVERSEAS HOLDINGS LIMITED

KERNOW COATINGS LIMITED,PENRYN,TR10 9DQ

Number:01178001
Status:ACTIVE
Category:Private Limited Company

SACELLUM LIMITED

WESLEY HALL, BARRACK ROAD,HAMPSHIRE,GU11 3NP

Number:05048168
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