MENAI COMMUNICATIONS LIMITED

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

03/05/233 May 2023 Application to strike the company off the register

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2021-07-31

View Document

09/08/219 August 2021 Registered office address changed from 14 14 Weld Blundell Avenue Lidiate Liverpool L31 4JR England to 14 Weld Blundell Avenue Liverpool L31 4JR on 2021-08-09

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-07 with updates

View Document

08/08/218 August 2021 Registered office address changed from Bronydd Dwyran Llanfairpwllgwyngyll Anglesey LL61 6YD United Kingdom to 14 14 Weld Blundell Avenue Lidiate Liverpool L31 4JR on 2021-08-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL THOMAS BELL

View Document

07/08/197 August 2019 CESSATION OF STEPHEN BELL AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/02/194 February 2019 DIRECTOR APPOINTED MR MICHAEL THOMAS BELL

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MRS COLLETTE ANN BELL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

30/07/1830 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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