M. N. C. DATA SERVICES LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

28/07/2128 July 2021 Application to strike the company off the register

View Document

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

21/12/2021 December 2020 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/11/1529 November 2015 01/10/15 STATEMENT OF CAPITAL GBP 10

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/10/154 October 2015 DIRECTOR APPOINTED MRS SUSAN GAIL CARNEY

View Document

06/06/156 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

29/08/1229 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/06/126 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

08/08/118 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN GAIL CARNEY / 27/07/2010

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NEIL CARNEY / 27/07/2010

View Document

07/06/117 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

15/08/1015 August 2010 REGISTERED OFFICE CHANGED ON 15/08/2010 FROM 174 MIDDLEMORE ROAD NORTHFIELD BIRMINGHAM B31 3UN

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NEIL CARNEY / 06/06/2010

View Document

27/06/1027 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/06/0928 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 31/03/08 PARTIAL EXEMPTION

View Document

09/06/089 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0419 October 2004 ACC. REF. DATE SHORTENED FROM 05/06/04 TO 31/03/04

View Document

19/10/0419 October 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 05/06/03

View Document

24/10/0324 October 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 05/06/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

15/06/0215 June 2002 SECRETARY RESIGNED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 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