MNZ DIRECT LIMITED

Company Documents

DateDescription
23/05/2423 May 2024 Statement of affairs

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Appointment of a voluntary liquidator

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Registered office address changed from 17 College Parade Salusbury Road London NW6 6RN United Kingdom to C/O Businessrescueexpert 49 Duke Street Darlington DL3 7SD on 2024-05-23

View Document

25/12/2325 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Compulsory strike-off action has been discontinued

View Document

18/05/2318 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Confirmation statement made on 2022-11-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2021-11-16 with no updates

View Document

25/09/2125 September 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

31/10/1731 October 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

18/10/1718 October 2017 DISS40 (DISS40(SOAD))

View Document

17/10/1717 October 2017 FIRST GAZETTE

View Document

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM
71-75 SHELTON STREET
COVENT GARDEN
LONDON
WC2H 9JQ
ENGLAND

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED AL-HAMIYDA / 18/10/2016

View Document

22/04/1622 April 2016 SECRETARY APPOINTED NOOR AZIZ JAFFAR

View Document

14/12/1514 December 2015 COMPANY NAME CHANGED MNZ PCO LTD
CERTIFICATE ISSUED ON 14/12/15

View Document

17/11/1517 November 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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