Mf Warehouse Ltd

Reports

Includes
    all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

MF WAREHOUSE LIMITED
FOAM EXPRESS LTD
FOAM EXPRESS LIMITED
BREEZE BLOCK LIMITED
STEDEN TECHNICAL SERVICES LIMITED
KOMFI (UK) LIMITED
THE MEMORY FOAM WAREHOUSE LIMITED
MEMORY FOAM WAREHOUSE LTD

Details

Company type Private Limited Company, Liquidation
Company Number 04286339
Record last updated Wednesday, December 20, 2023 1:21:12 AM UTC
Official Address 8 Park Place Leeds Ls12ru City And Hunslet
There are 404 companies registered at this street
Locality City And Hunslet
Region England
Postal Code LS12RU
Sector Manufacture of mattresses

Charts

Visits

MF WAREHOUSE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122025-2012
Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 18, 2023 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Dec 18, 2023 Resignation of one Member Of a Firm With Significant Influence Or Control Resignation of one Member Of a Firm With Significant Influence Or Control
Registry Dec 18, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 18, 2023 Appointment of a man as Director Appointment of a man as Director
Registry Jul 18, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 31, 2017 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Aug 31, 2017 Resignation of one Individual Or Entity With Significant Influence Or Control Resignation of one Individual Or Entity With Significant Influence Or Control
Registry Oct 9, 2016 Appointment of a man as Member Of a Firm With Significant Influence Or Control Appointment of a man as Member Of a Firm With Significant Influence Or Control
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry Mar 4, 2016 Change of registered office address Change of registered office address
Registry Mar 3, 2016 Statement of company's affairs Statement of company's affairs
Registry Mar 3, 2016 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 3, 2016 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Notices Feb 25, 2016 Resolutions for winding-up Resolutions for winding-up
Notices Feb 25, 2016 Appointment of liquidators Appointment of liquidators
Notices Feb 1, 2016 Meetings of creditors Meetings of creditors
Registry Nov 25, 2015 Company name change Company name change
Registry Nov 25, 2015 Change of name certificate Change of name certificate
Registry Sep 7, 2015 Annual return Annual return
Registry Aug 26, 2015 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Aug 25, 2015 Annual accounts Annual accounts
Registry Jul 29, 2015 Appointment of a man as Comapny Director and Director Appointment of a man as Comapny Director and Director
Registry Jul 27, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 14, 2015 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 1, 2015 Annual return Annual return
Financials Jan 14, 2015 Annual accounts Annual accounts
Registry Nov 1, 2014 Appointment of a man as Manager and Director Appointment of a man as Manager and Director
Registry Sep 1, 2014 Annual return Annual return
Registry Apr 28, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Apr 28, 2014 Resignation of one Secretary 4286... Resignation of one Secretary 4286...
Registry Apr 11, 2014 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 11, 2014 Resignation of one Secretary (a man) 4286... Resignation of one Secretary (a man) 4286...
Registry Mar 19, 2014 Annual return Annual return
Financials Dec 18, 2013 Annual accounts Annual accounts
Financials Dec 18, 2013 Annual accounts 4286... Annual accounts 4286...
Registry Oct 9, 2013 Appointment of a man as Manager and Director Appointment of a man as Manager and Director
Registry Sep 3, 2013 Annual return Annual return
Registry Mar 20, 2013 Annual return 4397... Annual return 4397...
Registry Mar 20, 2013 Resignation of one Secretary Resignation of one Secretary
Financials Mar 12, 2013 Annual accounts Annual accounts
Financials Mar 12, 2013 Annual accounts 4286... Annual accounts 4286...
Registry Nov 28, 2012 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Nov 28, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 28, 2012 Appointment of a man as Secretary 4286... Appointment of a man as Secretary 4286...
Registry Nov 28, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 23, 2012 Appointment of a man as Secretary 4397... Appointment of a man as Secretary 4397...
Registry Nov 23, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 3, 2012 Change of registered office address Change of registered office address
Registry Oct 3, 2012 Change of registered office address 4397... Change of registered office address 4397...
Registry Sep 6, 2012 Annual return Annual return
Registry Apr 2, 2012 Annual return 4397... Annual return 4397...
Registry Apr 2, 2012 Change of registered office address Change of registered office address
Financials Feb 1, 2012 Annual accounts Annual accounts
Financials Feb 1, 2012 Annual accounts 4286... Annual accounts 4286...
Registry Sep 21, 2011 Change of registered office address Change of registered office address
Registry Sep 21, 2011 Change of registered office address 4286... Change of registered office address 4286...
Registry Sep 16, 2011 Annual return Annual return
Registry Jun 2, 2011 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jun 2, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Mar 25, 2011 Annual return Annual return
Registry Mar 25, 2011 Change of registered office address Change of registered office address
Registry Mar 10, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 18, 2011 Annual accounts Annual accounts
Financials Feb 14, 2011 Annual accounts 4286... Annual accounts 4286...
Registry Feb 9, 2011 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Dec 20, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Dec 17, 2010 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Registry Dec 17, 2010 Resignation of one Director Resignation of one Director
Registry Dec 17, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Dec 17, 2010 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Dec 17, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Dec 17, 2010 Appointment of a man as Director 4286... Appointment of a man as Director 4286...
Registry Oct 20, 2010 Annual return Annual return
Registry Jun 30, 2010 Change of accounting reference date Change of accounting reference date
Financials May 21, 2010 Annual accounts Annual accounts
Registry May 4, 2010 Annual return Annual return
Financials Feb 12, 2010 Annual accounts Annual accounts
Registry Sep 11, 2009 Annual return Annual return
Financials Aug 27, 2009 Annual accounts Annual accounts
Registry Mar 25, 2009 Annual return Annual return
Registry Oct 22, 2008 Annual return 4286... Annual return 4286...
Financials Sep 23, 2008 Annual accounts Annual accounts
Financials Aug 29, 2008 Annual accounts 4286... Annual accounts 4286...
Financials Apr 29, 2008 Annual accounts Annual accounts
Registry Mar 27, 2008 Annual return Annual return
Registry Feb 19, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 19, 2008 Notice of change of directors or secretaries or in their particulars 4397... Notice of change of directors or secretaries or in their particulars 4397...
Registry Feb 19, 2008 Resignation of a director Resignation of a director
Registry Feb 19, 2008 Appointment of a director Appointment of a director
Registry Feb 19, 2008 Appointment of a secretary Appointment of a secretary
Registry Feb 19, 2008 Resignation of a secretary Resignation of a secretary
Registry Feb 14, 2008 Resignation of 2 people: a woman and a man Resignation of 2 people: a woman and a man
Registry Oct 22, 2007 Annual return Annual return
Financials Apr 27, 2007 Annual accounts Annual accounts
Registry Mar 29, 2007 Annual return Annual return
Registry Mar 20, 2007 Resignation of a director Resignation of a director
Registry Mar 16, 2007 Resignation of a director 4286... Resignation of a director 4286...
Registry Mar 16, 2007 Change of accounting reference date Change of accounting reference date
Registry Mar 7, 2007 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)