MFLEX UK LIMITED

Register to unlock more data on OkredoRegister

MFLEX UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03880306

Incorporation date

18/11/1999

Size

Full

Contacts

Registered address

Registered address

One, Glass Wharf, Bristol BS2 0ZXCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1999)
dot icon22/08/2017
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2017
First Gazette notice for voluntary strike-off
dot icon24/05/2017
Application to strike the company off the register
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon23/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon28/10/2016
Appointment of Mr Yonggang Yuan as a director on 2016-10-24
dot icon28/10/2016
Appointment of Mr Yongfeng Yuan as a director on 2016-10-24
dot icon28/10/2016
Termination of appointment of Thomas Dixon Kampfer as a director on 2016-10-24
dot icon28/10/2016
Termination of appointment of Reza Meshgin as a director on 2016-10-24
dot icon28/10/2016
Termination of appointment of Christine Besnard as a director on 2016-10-24
dot icon28/10/2016
Appointment of Mr Xu Wang as a director on 2016-10-24
dot icon10/02/2016
Full accounts made up to 2015-03-31
dot icon20/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon17/07/2015
Appointment of Mr Thomas Dixon Kampfer as a director on 2015-07-15
dot icon18/05/2015
Termination of appointment of Thomas Liguori as a director on 2015-05-15
dot icon16/03/2015
Full accounts made up to 2014-03-31
dot icon20/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon25/06/2014
Previous accounting period extended from 2013-09-30 to 2014-03-31
dot icon20/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon30/04/2013
Full accounts made up to 2012-09-30
dot icon04/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon27/09/2012
Miscellaneous
dot icon24/09/2012
Auditor's resignation
dot icon24/02/2012
Full accounts made up to 2011-09-30
dot icon18/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon24/11/2011
Director's details changed for Thomas Liguori on 2011-10-25
dot icon14/12/2010
Full accounts made up to 2010-09-30
dot icon10/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon01/09/2010
Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 2010-09-01
dot icon17/08/2010
Secretary's details changed for Quayseco Limited on 2010-08-16
dot icon03/08/2010
Full accounts made up to 2009-09-30
dot icon27/07/2010
Previous accounting period shortened from 2009-12-09 to 2009-09-30
dot icon20/07/2010
Certificate of change of name
dot icon20/07/2010
Change of name notice
dot icon22/01/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon06/12/2009
Appointment of Quayseco Limited as a secretary
dot icon06/12/2009
Termination of appointment of Christine Besnard as a secretary
dot icon06/12/2009
Registered office address changed from Unit 5 Saxon Way Bar Hill Business Park Cambridge Cambridgeshire CB23 8SL on 2009-12-06
dot icon02/09/2009
Registered office changed on 02/09/2009 from unit r trecenydd industrial estate caerphilly glamorgan CF83 2RZ
dot icon12/08/2009
Full accounts made up to 2008-12-09
dot icon29/04/2009
Ad 24/03/09\gbp si [email protected]=3294989\gbp ic 3150752.088/6445741.088\
dot icon29/04/2009
Resolutions
dot icon07/04/2009
Resolutions
dot icon25/02/2009
Particulars of a mortgage or charge / charge no: 5
dot icon26/01/2009
Accounting reference date shortened from 31/12/2008 to 09/12/2008
dot icon08/01/2009
Appointment terminate, director and secretary simon charles o`sullivan logged form
dot icon07/01/2009
Appointment terminated director michael powell
dot icon07/01/2009
Appointment terminated director christopher fryer
dot icon07/01/2009
Appointment terminated director colin garrett
dot icon07/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/12/2008
Director and secretary appointed christine besnard
dot icon30/12/2008
Director appointed thomas liguori
dot icon30/12/2008
Director appointed reza meshgin
dot icon15/12/2008
Return made up to 19/11/08; full list of members
dot icon03/12/2008
Appointment terminated director hugh baker smith
dot icon12/11/2008
Memorandum and Articles of Association
dot icon07/11/2008
Memorandum and Articles of Association
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon24/07/2008
Nc inc already adjusted 08/07/08
dot icon24/07/2008
Resolutions
dot icon14/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon05/06/2008
Memorandum and Articles of Association
dot icon05/06/2008
Resolutions
dot icon05/06/2008
Gbp nc 3978936/4068936\29/05/08
dot icon19/05/2008
Full accounts made up to 2006-12-31
dot icon28/02/2008
Commission payable relating to shares
dot icon27/02/2008
Appointment terminated director nicholas teasdale
dot icon27/02/2008
Appointment terminated director raymond edgson
dot icon27/02/2008
Ad 19/02/08\gbp si [email protected]=1930000\gbp ic 1220751.36/3150751.36\
dot icon27/02/2008
Memorandum and Articles of Association
dot icon27/02/2008
Resolutions
dot icon27/02/2008
Gbp nc 1529220/3978936\19/02/08
dot icon25/02/2008
Ad 18/02/08\gbp si [email protected]=1146523.36\gbp ic 74228/1220751.36\
dot icon31/01/2008
Nc inc already adjusted 17/01/08
dot icon31/01/2008
Resolutions
dot icon31/01/2008
Resolutions
dot icon03/01/2008
Return made up to 19/11/07; full list of members
dot icon02/01/2008
Director's particulars changed
dot icon02/01/2008
Director's particulars changed
dot icon06/07/2007
Ad 22/06/07--------- £ si [email protected]=11936 £ ic 62292/74228
dot icon06/07/2007
Nc inc already adjusted 21/06/07
dot icon06/07/2007
Resolutions
dot icon06/07/2007
Resolutions
dot icon06/07/2007
Resolutions
dot icon06/07/2007
Resolutions
dot icon05/12/2006
Director's particulars changed
dot icon05/12/2006
Return made up to 19/11/06; full list of members
dot icon05/12/2006
Director's particulars changed
dot icon27/10/2006
Particulars of mortgage/charge
dot icon25/10/2006
Memorandum and Articles of Association
dot icon25/10/2006
Nc inc already adjusted 13/10/06
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon20/07/2006
Full accounts made up to 2005-12-31
dot icon22/03/2006
Return made up to 19/11/05; full list of members
dot icon13/03/2006
New director appointed
dot icon07/03/2006
New director appointed
dot icon13/02/2006
Director resigned
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon18/10/2005
Director resigned
dot icon07/09/2005
Ad 16/08/05--------- £ si [email protected]=77 £ ic 62212/62289
dot icon07/09/2005
Ad 16/08/05--------- £ si [email protected]=23809 £ ic 38403/62212
dot icon07/09/2005
Ad 16/08/05--------- £ si [email protected]=35889 £ ic 2514/38403
dot icon30/08/2005
Ad 10/08/05--------- £ si [email protected]=48 £ ic 2466/2514
dot icon30/08/2005
Nc inc already adjusted 16/08/05
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon20/08/2005
Particulars of mortgage/charge
dot icon01/08/2005
Ad 23/06/05--------- £ si [email protected]=5 £ ic 2461/2466
dot icon07/02/2005
Director resigned
dot icon27/01/2005
Return made up to 19/11/04; full list of members
dot icon05/10/2004
Memorandum and Articles of Association
dot icon05/10/2004
Nc inc already adjusted 21/09/04
dot icon05/10/2004
Resolutions
dot icon05/10/2004
Resolutions
dot icon05/10/2004
Resolutions
dot icon04/10/2004
Ad 21/09/04--------- £ si [email protected]=70 £ ic 2391/2461
dot icon04/10/2004
Ad 21/09/04--------- £ si [email protected]=130 £ ic 2261/2391
dot icon04/10/2004
Ad 21/09/04--------- £ si [email protected]=165 £ ic 2096/2261
dot icon17/08/2004
Full accounts made up to 2003-12-31
dot icon22/07/2004
New director appointed
dot icon21/07/2004
Director resigned
dot icon12/05/2004
Particulars of mortgage/charge
dot icon06/04/2004
Director resigned
dot icon23/01/2004
New director appointed
dot icon09/01/2004
Return made up to 19/11/03; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon10/07/2003
Director resigned
dot icon05/06/2003
Ad 23/05/03--------- £ si [email protected]=631 £ ic 1464/2095
dot icon05/06/2003
Ad 23/05/03--------- £ si [email protected]=422 £ ic 1042/1464
dot icon05/06/2003
Ad 23/05/03--------- £ si [email protected]=201 £ ic 841/1042
dot icon05/06/2003
Nc inc already adjusted 23/05/03
dot icon05/06/2003
Resolutions
dot icon05/06/2003
Resolutions
dot icon05/06/2003
Resolutions
dot icon05/06/2003
Resolutions
dot icon05/06/2003
Resolutions
dot icon23/03/2003
Director's particulars changed
dot icon28/01/2003
Director's particulars changed
dot icon17/01/2003
Nc inc already adjusted 24/12/02
dot icon13/01/2003
Resolutions
dot icon13/01/2003
Resolutions
dot icon13/01/2003
Resolutions
dot icon24/12/2002
New director appointed
dot icon19/12/2002
Return made up to 19/11/02; no change of members
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon22/04/2002
Director resigned
dot icon19/12/2001
Return made up to 19/11/01; full list of members
dot icon10/12/2001
New director appointed
dot icon07/12/2001
Certificate of change of name
dot icon03/12/2001
New director appointed
dot icon03/12/2001
New director appointed
dot icon26/11/2001
Nc inc already adjusted 25/10/01
dot icon26/11/2001
Ad 25/10/01--------- £ si [email protected]=150 £ ic 641/791
dot icon23/11/2001
Statement of affairs
dot icon23/11/2001
Ad 25/10/01--------- £ si [email protected]=61 £ ic 580/641
dot icon22/11/2001
Resolutions
dot icon22/11/2001
Resolutions
dot icon22/11/2001
Resolutions
dot icon22/11/2001
Resolutions
dot icon22/11/2001
Resolutions
dot icon14/11/2001
New director appointed
dot icon13/11/2001
New director appointed
dot icon13/11/2001
New director appointed
dot icon05/10/2001
Accounts for a small company made up to 2000-12-31
dot icon07/08/2001
Director resigned
dot icon28/06/2001
Director resigned
dot icon11/06/2001
Director resigned
dot icon28/01/2001
New director appointed
dot icon22/01/2001
Ad 21/08/00--------- £ si [email protected]
dot icon22/01/2001
Ad 18/08/00--------- £ si [email protected]
dot icon22/01/2001
Div 21/08/00
dot icon20/12/2000
Return made up to 19/11/00; full list of members
dot icon19/12/2000
S-div 07/12/00
dot icon19/12/2000
Secretary resigned
dot icon19/12/2000
Ad 18/08/00--------- £ si [email protected]=129 £ ic 451/580
dot icon19/12/2000
Ad 18/08/00--------- £ si [email protected]=450 £ ic 1/451
dot icon29/09/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon14/09/2000
Registered office changed on 14/09/00 from: 43 portland place london W1N 3AG
dot icon14/09/2000
Secretary resigned
dot icon14/09/2000
New secretary appointed
dot icon05/09/2000
New director appointed
dot icon24/05/2000
New director appointed
dot icon24/05/2000
New director appointed
dot icon24/05/2000
New director appointed
dot icon24/05/2000
New secretary appointed
dot icon24/05/2000
Secretary resigned
dot icon19/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Michael Antony
Director
04/08/2002 - 09/12/2008
2
Griffiths, Vaughan
Director
24/10/2001 - 24/01/2005
4
HALLMARK SECRETARIES LIMITED
Nominee Secretary
18/11/1999 - 18/11/1999
9278
Hallmark Registrars Limited
Nominee Director
18/11/1999 - 17/08/2000
8288
Barnardo, Christopher John Andrew
Director
24/10/2001 - 29/09/2005
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MFLEX UK LIMITED

MFLEX UK LIMITED is an(a) Dissolved company incorporated on 18/11/1999 with the registered office located at One, Glass Wharf, Bristol BS2 0ZX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MFLEX UK LIMITED?

toggle

MFLEX UK LIMITED is currently Dissolved. It was registered on 18/11/1999 and dissolved on 21/08/2017.

Where is MFLEX UK LIMITED located?

toggle

MFLEX UK LIMITED is registered at One, Glass Wharf, Bristol BS2 0ZX.

What does MFLEX UK LIMITED do?

toggle

MFLEX UK LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for MFLEX UK LIMITED?

toggle

The latest filing was on 22/08/2017: Final Gazette dissolved via voluntary strike-off.