MAHNER LTD
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved via compulsory strike-off |
02/09/252 September 2025 New | Final Gazette dissolved via compulsory strike-off |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
30/01/2530 January 2025 | Registered office address changed from Office 7a, Borough Mews the Borough Wedmore BS28 4EB United Kingdom to Unit 4E Central Park Industrial Estate Halesowen Road Netherton DY2 9NW on 2025-01-30 |
26/07/2426 July 2024 | Registered office address changed from 17 Midfield Court Northampton NN3 8UN United Kingdom to Office 7a, Borough Mews the Borough Wedmore BS28 4EB on 2024-07-26 |
03/05/243 May 2024 | Confirmation statement made on 2024-03-30 with updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
20/03/2420 March 2024 | Current accounting period extended from 2024-03-31 to 2024-04-05 |
20/11/2320 November 2023 | Termination of appointment of Collette Bridge as a director on 2023-08-31 |
20/11/2320 November 2023 | Cessation of Collette Bridge as a person with significant control on 2023-08-31 |
19/11/2319 November 2023 | Notification of Mark Genessis Cruz as a person with significant control on 2023-08-31 |
17/11/2317 November 2023 | Appointment of Mr Mark Genessis Cruz as a director on 2023-08-31 |
26/04/2326 April 2023 | Registered office address changed from 88 Codsall Road Staffordshire Cradley Heath West Midlands B64 7EH United Kingdom to 17 Midfield Court Northampton NN3 8UN on 2023-04-26 |
31/03/2331 March 2023 | Incorporation |
More Company Information
Recently Viewed
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