M & N INSURANCE SERVICE LIMITED

Company Documents

DateDescription
27/10/2527 October 2025 NewConfirmation statement made on 2025-10-19 with no updates

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

16/06/2016 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

13/08/1913 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 007636770008

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 007636770007

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DONIEL ARYEH ORMONDE / 09/02/2018

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

11/07/1711 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR MICHELE ORMONDE

View Document

18/11/1518 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR DONIEL ARYEH ORMONDE

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/11/143 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHMAYA ORMONDE / 15/03/2013

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHMAYA ORMONDE / 15/03/2013

View Document

20/03/1420 March 2014 SECRETARY APPOINTED JEROME ORMONDE

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, SECRETARY MICHELE ORMONDE

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/11/135 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

06/06/136 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/06/136 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/06/136 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/11/126 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/111 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/11/101 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR JEROME ORMONDE

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED SHMAYA ORMONDE

View Document

03/11/093 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 REGISTERED OFFICE CHANGED ON 23/12/07 FROM: 35 BALLARDS LANE FINCHLEY LONDON N3 1XW

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: C/O GUEST & CO 91 PRINCESS STREET MANCHESTER M1 4HT

View Document

05/12/055 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0228 October 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0119 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/11/0010 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/11/938 November 1993 RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/07/9329 July 1993 REGISTERED OFFICE CHANGED ON 29/07/93 FROM: I N FREILICH & CO 8 FAIRFAX MANSIONS FINCHLEY ROAD LONDON NW3 8JY

View Document

23/06/9323 June 1993 REGISTERED OFFICE CHANGED ON 23/06/93 FROM: C/O GUEST & CO 91 PRINCESS STREET MANCHESTER M1 4FL

View Document

05/11/925 November 1992 RETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/12/9112 December 1991 REGISTERED OFFICE CHANGED ON 12/12/91 FROM: C/O GUEST & COMPANY 91 PRINCES STREET MANCHESTER LANCASHIRE M1 4HT

View Document

11/12/9111 December 1991 REGISTERED OFFICE CHANGED ON 11/12/91

View Document

11/12/9111 December 1991 DIRECTOR RESIGNED

View Document

11/12/9111 December 1991 RETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/12/9013 December 1990 DIRECTOR RESIGNED

View Document

03/12/903 December 1990 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 REGISTERED OFFICE CHANGED ON 30/11/90 FROM: C/O GUEST & CO CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4FL

View Document

21/11/9021 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

09/10/909 October 1990 REGISTERED OFFICE CHANGED ON 09/10/90 FROM: CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4FL

View Document

20/01/9020 January 1990 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

30/05/8930 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/8819 December 1988 NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 WD 12/10/88 AD 27/06/88--------- PREMIUM £ SI 400@1=400 £ IC 4800/5200

View Document

20/10/8820 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

04/08/884 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8823 May 1988 WD 15/04/88 AD 06/04/88--------- PREMIUM £ SI 800@1=800 £ IC 4000/4800

View Document

21/01/8821 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

21/01/8821 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 WD 18/12/87 AD 08/12/87--------- £ SI 900@1=900 £ IC 3100/4000

View Document

12/02/8712 February 1987 RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

15/07/8615 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

09/08/639 August 1963 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/08/63

View Document

10/06/6310 June 1963 CERTIFICATE OF INCORPORATION

View Document

10/06/6310 June 1963 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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