MRN BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/09/1317 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/136 September 2013 APPLICATION FOR STRIKING-OFF

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM
11 BAMEL WAY
GLOUCESTER BUSINESS PARK
GLOUCESTER
GLOUCESTERSHIRE
GL3 4BH

View Document

11/01/1311 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

06/01/126 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/02/1114 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT NICHOLLS / 05/01/2010

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: G OFFICE CHANGED 29/01/08 FLAX MILL BILL MILLS PONTSHILL ROSS ON WYE HEREFORDSHIRE HR9 5TH

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

02/06/072 June 2007 SECRETARY RESIGNED

View Document

02/06/072 June 2007 REGISTERED OFFICE CHANGED ON 02/06/07 FROM: G OFFICE CHANGED 02/06/07 BROOK HOUSE ACACIA CLOSE NEWNHAM ON SEVERN GLOUCESTERSHIRE GL14 1DN

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: G OFFICE CHANGED 23/04/07 WHITTINGHAM HALL THE HAIE NEWNHAM GLOUCESTERSHIRE GL14 1HW

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

05/01/045 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/045 January 2004 Incorporation

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