MNC GROUP LIMITED

Company Documents

DateDescription
19/05/1519 May 2015 STRUCK OFF AND DISSOLVED

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

19/07/1419 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR LEE GOMERSALL

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES GOMERSALL / 28/03/2013

View Document

09/05/139 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

08/02/138 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

23/05/1223 May 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP JAMES

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/05/1121 May 2011 DISS40 (DISS40(SOAD))

View Document

20/05/1120 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 23 SALCOMBE ROAD LIPSON PLYMOUTH DEVON PL4 7NE

View Document

25/05/1025 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES GOMERSALL / 28/03/2010

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 SECRETARY RESIGNED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 COMPANY NAME CHANGED MICRONET SOLUTIONS LIMITED CERTIFICATE ISSUED ON 26/04/07

View Document

25/04/0725 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/04/07

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: MARINE BUILDING VICTORIA WHARF PLYMOUTH DEVON PL4 0RF

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

28/03/0728 March 2007 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