MN2 PORTFOLIO MANAGEMENT LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved following liquidation

View Document

13/05/2513 May 2025 Final Gazette dissolved following liquidation

View Document

13/02/2513 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

10/10/2410 October 2024 Liquidators' statement of receipts and payments to 2024-08-08

View Document

25/10/2325 October 2023 Liquidators' statement of receipts and payments to 2023-08-08

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

10/12/2110 December 2021 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/02/2123 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/07/1823 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SARFRIAZ ALI / 06/04/2016

View Document

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080127170001

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/04/1526 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1526 April 2015 COMPANY NAME CHANGED LET YOUR PROPERTY.COM LIMITED CERTIFICATE ISSUED ON 26/04/15

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR TRACEY EDENSOR

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR SAM QUINN

View Document

30/03/1530 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/05/137 May 2013 DIRECTOR APPOINTED SAMANTHA QUINN

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM GREEN FARM SMEETH ROAD MARSHLAND ST. JAMES WISBECH CAMBRIDGESHIRE PE14 8EP UNITED KINGDOM

View Document

18/04/1318 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

29/03/1229 March 2012 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