MERCHANT NAVY PENSIONS ADMINISTRATION LIMITED

Company Documents

DateDescription
15/07/1515 July 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/04/1515 April 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM
LEATHERHEAD HOUSE
STATION ROAD
LEATHERHEAD
SURREY
KT22 7ET

View Document

30/06/1430 June 2014 DECLARATION OF SOLVENCY

View Document

19/06/1419 June 2014 SPECIAL RESOLUTION TO WIND UP

View Document

19/06/1419 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/05/1415 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/07/135 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MNTES LIMITED / 24/06/2013

View Document

01/05/131 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERARD MCEWEN / 27/08/2012

View Document

16/05/1216 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUE APPLEGARTH / 01/04/2012

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY MNPA LIMITED

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR PETER GERARD MCEWEN

View Document

11/05/1211 May 2012 CORPORATE SECRETARY APPOINTED MNTES LIMITED

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUE APPLEGARTH / 01/01/2012

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/04/1126 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/07/109 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MNPA LIMITED / 22/04/2010

View Document

09/07/109 July 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUE APPLEGARTH / 01/12/2008

View Document

23/04/0923 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUE APPLEGARTH / 11/12/2008

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUE APPLEGARTH / 03/04/2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: ASHCOMBE HOUSE THE CRESCENT LEATHERHEAD SURREY KT22 8LQ

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 COMPANY NAME CHANGED MNPA LIMITED CERTIFICATE ISSUED ON 02/10/02

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

30/04/0130 April 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/05/0023 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 S80A AUTH TO ALLOT SEC 07/05/99

View Document

18/05/9918 May 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

18/05/9918 May 1999 S369(4) SHT NOTICE MEET 07/05/99

View Document

22/04/9922 April 1999 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