M.F.I. Direct Limited

DataGardener
dissolved
Unknown

M.f.i. Direct Limited

07406056Private Limited With Share Capital

4Th Floor Abbey House, 32 Booth Street, Manchester, M24AB
Incorporated

13/10/2010

Company Age

15 years

Directors

2

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

M.f.i. Direct Limited (07406056) is a private limited with share capital incorporated on 13/10/2010 (15 years old) and registered in manchester, M24AB. The company operates under SIC code 99999 and is classified as Unknown.

At victoria plum, it’s all about you.it’s all about you joining the uk’s largest online only bathroom retailer.it’s all about you finding your perfect career opportunity from a wide variety of exciting and challenging job roles.it’s all about you getting the support you need to develop both personal...

Private Limited With Share Capital
SIC: 99999
Unknown
Incorporated 13/10/2010
M24AB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

81
Gazette Dissolved Liquidation
Category:Gazette
Date:14-04-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-12-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-12-2023
Resolution
Category:Resolution
Date:05-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-01-2023
Legacy
Category:Accounts
Date:05-01-2023
Legacy
Category:Other
Date:05-01-2023
Legacy
Category:Other
Date:05-01-2023
Legacy
Category:Other
Date:12-12-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-05-2022
Legacy
Category:Accounts
Date:20-04-2022
Legacy
Category:Other
Date:24-03-2022
Legacy
Category:Other
Date:24-03-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-05-2021
Accounts With Accounts Type Small
Category:Accounts
Date:17-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:17-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2019
Resolution
Category:Resolution
Date:31-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2019
Legacy
Category:Capital
Date:11-10-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:11-10-2019
Legacy
Category:Insolvency
Date:11-10-2019
Resolution
Category:Resolution
Date:11-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:13-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:13-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2014
Resolution
Category:Resolution
Date:07-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2014
Termination Director Company With Name
Category:Officers
Date:30-04-2014
Termination Director Company With Name
Category:Officers
Date:30-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2013
Capital Allotment Shares
Category:Capital
Date:12-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2011
Capital Allotment Shares
Category:Capital
Date:07-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-04-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-10-2010
Incorporation Company
Category:Incorporation
Date:13-10-2010

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/11/2023
Filing Date22/12/2022
Latest Accounts28/02/2022

Trading Addresses

4Th Floor Abbey House, 32 Booth Street, Manchester, M2 4Ab, M24ABRegistered
Unit 2, Water Vole Way First Point Business, Doncaster, South Yorkshire, DN45JP

Contact

03448044848
victoriaplum.com
4Th Floor Abbey House, 32 Booth Street, Manchester, M24AB