MFA MANAGEMENT NOMINEE LIMITED
Company Documents
Date | Description |
---|---|
17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
11/10/2211 October 2022 | First Gazette notice for voluntary strike-off |
11/10/2211 October 2022 | First Gazette notice for voluntary strike-off |
28/09/2228 September 2022 | Application to strike the company off the register |
28/01/2228 January 2022 | Certificate of change of name |
30/12/2130 December 2021 | Change of name notice |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
02/11/212 November 2021 | Registered office address changed from 262 High Holborn London WC1V 7NA United Kingdom to 29 Bentinck Street London W1U 2EU on 2021-11-02 |
02/11/212 November 2021 | Registered office address changed from 29 Bentinck Street London W1U 2EU England to 20 Bentinck Street London W1U 2EU on 2021-11-02 |
29/10/2129 October 2021 | Appointment of Mr Gary May as a director on 2021-10-19 |
29/10/2129 October 2021 | Termination of appointment of James Howard O'malley as a director on 2021-10-19 |
22/09/2122 September 2021 | Amended total exemption full accounts made up to 2020-12-31 |
13/07/2113 July 2021 | Micro company accounts made up to 2020-12-31 |
03/03/213 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/11/2012 November 2020 | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES |
12/11/2012 November 2020 | COMPANY NAME CHANGED ASH MANAGEMENT NOMINEE LIMITED CERTIFICATE ISSUED ON 12/11/20 |
07/10/207 October 2020 | REGISTERED OFFICE CHANGED ON 07/10/2020 FROM ALGECO GROUP 12 BERKELEY STREET LONDON W1J 8DT ENGLAND |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/09/199 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
01/10/181 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
30/07/1830 July 2018 | REGISTERED OFFICE CHANGED ON 30/07/2018 FROM C/O ELLIOTT GROUP LTD MANOR DRIVE PETERBOROUGH CAMBRIDGESHIRE PE4 7AP |
23/07/1823 July 2018 | DIRECTOR APPOINTED MR JAMES HOWARD O'MALLEY |
23/07/1823 July 2018 | APPOINTMENT TERMINATED, DIRECTOR AZUWUIKE NDUKWU |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/08/1622 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
12/03/1612 March 2016 | DISS40 (DISS40(SOAD)) |
11/03/1611 March 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
11/03/1611 March 2016 | REGISTERED OFFICE CHANGED ON 11/03/2016 FROM C/O ELLIOTT GROUP LTD MANOR DRIVE PETERBOROUGH CAMBRIDGESHIRE PE4 7AP |
08/03/168 March 2016 | FIRST GAZETTE |
16/02/1616 February 2016 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM MANOR DRIVE PETERBOROUGH CAMBRIDGESHIRE PE4 7AP UNITED KINGDOM |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/05/1518 May 2015 | CURREXT FROM 30/11/2015 TO 31/12/2015 |
25/11/1425 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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