MNP BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
09/04/139 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/01/139 January 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

30/09/0430 September 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

24/09/0424 September 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

27/02/0427 February 2004 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

04/12/014 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/014 December 2001 ￯﾿ᄑ NC 100/300
12/10/01

View Document

22/10/0122 October 2001 REGISTERED OFFICE CHANGED ON 22/10/01 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

22/10/0122 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 Incorporation

View Document

28/09/0128 September 2001 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