MNB PRECISION LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Certificate of reduction of issued capital

View Document

28/03/2528 March 2025

View Document

28/03/2528 March 2025 Statement of capital on 2025-03-28

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

23/06/2423 June 2024 Accounts for a medium company made up to 2024-02-29

View Document

09/05/249 May 2024 Satisfaction of charge 024755390016 in full

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

14/02/2414 February 2024 Secretary's details changed for Luke Robert John Benton on 2024-02-13

View Document

21/11/2321 November 2023 Termination of appointment of Mark Jonathan Benton as a director on 2023-11-16

View Document

08/09/238 September 2023 Full accounts made up to 2023-02-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

20/10/2220 October 2022 Full accounts made up to 2022-02-28

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

26/07/2126 July 2021 Full accounts made up to 2021-02-28

View Document

19/06/2019 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 024755390018

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

27/08/1927 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024755390015

View Document

15/08/1915 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

19/10/1819 October 2018 28/02/18 UNAUDITED ABRIDGED

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024755390017

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024755390016

View Document

27/07/1727 July 2017 28/02/17 AUDITED ABRIDGED

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024755390015

View Document

29/11/1629 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024755390014

View Document

29/11/1629 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

29/11/1629 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

29/11/1629 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024755390013

View Document

29/11/1629 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

29/11/1629 November 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/16

View Document

18/11/1618 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024755390012

View Document

09/09/169 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

09/09/169 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

08/03/168 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024755390014

View Document

26/06/1526 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/15

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM M N B PRECISION FALKLAND CLOSE CANLEY COVENTRY WEST MIDLANDS CV4 8AU

View Document

06/03/156 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024755390013

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/14

View Document

31/03/1431 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

14/11/1314 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024755390012

View Document

20/06/1320 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/13

View Document

13/03/1313 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

10/07/1210 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/12

View Document

17/05/1217 May 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

15/12/1115 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

10/11/1110 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

01/06/111 June 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED LUKE ROBERT JOHN BENTON

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED ELLIOT MARK BENTON

View Document

21/07/1021 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY NEIL BENTON

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL BENTON

View Document

05/07/105 July 2010 SECRETARY APPOINTED LUKE ROBERT JOHN BENTON

View Document

21/04/1021 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

21/04/1021 April 2010 PREVSHO FROM 30/04/2010 TO 28/02/2010

View Document

05/03/105 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

25/11/0925 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN BENTON / 12/11/2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 28/02/09; CHANGE OF MEMBERS

View Document

26/08/0826 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

14/04/0814 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/04/0811 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/081 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK BENTON / 01/11/2007

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/08/0616 August 2006 ACCOUNTS APPROVED 27/07/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS; AMEND

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 28/02/06; NO CHANGE OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS; AMEND

View Document

12/10/0412 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

14/07/0414 July 2004 £ SR 4000@1 30/10/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0327 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

02/09/032 September 2003 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

03/03/033 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0219 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

19/11/0219 November 2002 VARYING SHARE RIGHTS AND NAMES

View Document

05/11/025 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/025 November 2002 VARYING SHARE RIGHTS AND NAMES

View Document

05/11/025 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/024 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

04/10/014 October 2001 01/10/01 ABSTRACTS AND PAYMENTS

View Document

05/09/015 September 2001 21/05/01 ABSTRACTS AND PAYMENTS

View Document

29/08/0129 August 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/08/0123 August 2001 Resolutions

View Document

23/08/0123 August 2001 £ NC 70000/30000 27/06/00

View Document

23/08/0123 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0123 August 2001 Resolutions

View Document

23/08/0123 August 2001 £ NC 30000/230000 26/06/00

View Document

16/08/0116 August 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/08/0116 August 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

13/08/0113 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0113 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/01/0117 January 2001 REGISTERED OFFICE CHANGED ON 17/01/01 FROM: 141 GREAT CHARLES STREET QUEENSWAY, BIRMINGHAM WEST MIDLANDS B3 3LG

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

14/07/0014 July 2000 £ NC 100000/70000 25/04/91

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0030 June 2000 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

06/06/006 June 2000 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

06/06/006 June 2000 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

24/05/0024 May 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: 141 GREAT CHARLES STREET QUEENSWAY, BIRMINGHAM WEST MIDLANDS B3 3LG

View Document

24/02/0024 February 2000 REGISTERED OFFICE CHANGED ON 24/02/00 FROM: 58 CLARENDON AVENUE LEAMINGTON SPA WARWICKSHIRE CV32 4SA

View Document

21/02/0021 February 2000 ADVANCE NOTICE OF ADMIN ORDER

View Document

21/02/0021 February 2000 NOTICE OF ADMINISTRATION ORDER

View Document

08/03/998 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

06/03/966 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/966 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996

View Document

06/03/966 March 1996

View Document

20/11/9520 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

07/06/957 June 1995 £ IC 19998/13332 29/03/95 £ SR 6666@1=6666

View Document

07/06/957 June 1995 DIRECTOR RESIGNED

View Document

11/05/9511 May 1995 P.O.S 6666 £1 SHS 29/03/95

View Document

02/03/952 March 1995

View Document

02/03/952 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/952 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

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

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

16/03/9416 March 1994

View Document

16/03/9416 March 1994 £ SR 30000@1 25/02/94

View Document

11/03/9411 March 1994

View Document

11/03/9411 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9411 March 1994

View Document

11/03/9411 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

05/09/935 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

04/03/934 March 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

04/03/934 March 1993

View Document

04/03/934 March 1993

View Document

04/03/934 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

04/03/924 March 1992

View Document

04/03/924 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/924 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992

View Document

19/07/9119 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

27/06/9127 June 1991 Memorandum and Articles of Association

View Document

27/06/9127 June 1991 Memorandum and Articles of Association

View Document

27/06/9127 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9115 June 1991

View Document

15/06/9115 June 1991 DIV 25/04/91

View Document

15/06/9115 June 1991 Resolutions

View Document

15/06/9115 June 1991 Resolutions

View Document

15/06/9115 June 1991

View Document

15/06/9115 June 1991 RE DESG SHARES 30000 25/04/91

View Document

29/05/9129 May 1991

View Document

29/05/9129 May 1991

View Document

29/05/9129 May 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9022 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9024 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9010 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

29/06/9029 June 1990 NEW DIRECTOR APPOINTED

View Document

29/06/9029 June 1990

View Document

16/05/9016 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9016 May 1990 REGISTERED OFFICE CHANGED ON 16/05/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/05/9016 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9030 April 1990 COMPANY NAME CHANGED TIMEMIND LIMITED CERTIFICATE ISSUED ON 01/05/90

View Document

27/04/9027 April 1990 NC INC ALREADY ADJUSTED 09/04/90

View Document

27/04/9027 April 1990 ALTER MEM AND ARTS 09/04/90

View Document

27/04/9027 April 1990 Resolutions

View Document

27/04/9027 April 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/04/90

View Document

27/04/9027 April 1990 Resolutions

View Document

27/04/9027 April 1990

View Document

28/02/9028 February 1990 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