MN VERSATILE SOLUTIONS LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 Application to strike the company off the register

View Document

13/09/2313 September 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

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

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MS MEERA NAMAGUNDALA / 15/05/2018

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 31 FOXGLOVE DRIVE FORGEWOOD CRAWLEY RH10 3NQ ENGLAND

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 3 FOXGLOVE DRIVE FORGE WOOD CRAWLEY WEST SUSSEX RH10 3XR UNITED KINGDOM

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MEERA NAMAGUNDALA / 15/05/2018

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MEERA NAMAGUNDALA / 15/05/2018

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MEERA NAMAGUNDALA / 15/05/2018

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MEERA NAMAGUNDALA / 15/05/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MEERA NAMAGUNDALA / 15/05/2018

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 1 TREVELLO ROAD SWINDON SN1 7BZ ENGLAND

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MS MEERA NAMAGUNDALA / 15/05/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MEERA NAMAGUNDALA / 15/01/2016

View Document

12/10/1712 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 6 SAVERNAKE COURT SAVERNAKE STREET SWINDON SN1 3LX ENGLAND

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MEERA NAMAGUNDALA / 19/04/2016

View Document

15/01/1615 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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