M&N PROPERTY SOLUTIONS (UK) LTD

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 Application to strike the company off the register

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

29/03/2129 March 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MISS NICOLA JANE STEVENS / 24/01/2020

View Document

04/03/204 March 2020 CESSATION OF MARK ANTHONY DAVIDSON AS A PSC

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARK DAVIDSON

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE STEVENS / 11/02/2020

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MISS NICOLA JANE STEVENS / 11/02/2020

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM C/O D P C STONE HOUSE 55 STONE ROAD BUSINESS PARK STOKE-ON-TRENT ST4 6SR ENGLAND

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM VICARAGE CORNER HOUSE, 219 BURTON ROAD DERBY DE23 6AE ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117711060001

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 33 GRENFELL AVENUE SUNNYHILL DERBY DE23 1LA UNITED KINGDOM

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

16/01/1916 January 2019 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