M N BONES LTD

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 Micro company accounts made up to 2022-07-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

03/10/233 October 2023 Change of details for Mr Adam Sharis Clark as a person with significant control on 2023-10-02

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-05-16 with updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Registered office address changed from 70 Rushdale Road Sheffield S8 9QB to 14/15 Frognal Parade Finchley Road London England NW3 5HH on 2021-07-28

View Document

10/07/2110 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/05/2019 May 2020 DISS40 (DISS40(SOAD))

View Document

19/05/2019 May 2020 Compulsory strike-off action has been discontinued

View Document

16/05/2016 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

16/05/2016 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

16/05/2016 May 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM CLARK

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 FIRST GAZETTE

View Document

02/07/192 July 2019 First Gazette notice for compulsory strike-off

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/03/186 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

06/03/186 March 2018 CESSATION OF LAUREN ELIZABETH HIRD AS A PSC

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

11/10/1611 October 2016 PREVSHO FROM 30/09/2016 TO 31/07/2016

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR ADAM SHARIS CLARK

View Document

18/08/1618 August 2016 18/08/16 STATEMENT OF CAPITAL GBP 1

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MISS LAUREN ELIZABETH HIRD

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

13/11/1513 November 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 14 SLATE STREET SHEFFIELD S2 3HA ENGLAND

View Document

09/09/149 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company