M & N PROPERTIES (NOTTINGHAM) LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1424 June 2014 APPLICATION FOR STRIKING-OFF

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/10/1329 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/11/127 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/10/1131 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/10/1027 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANNE MCDOWELL / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MALCOLM MCDOWELL / 03/11/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/06/0917 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/10/0831 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: G OFFICE CHANGED 26/01/05 WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 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