MNB CHANGE SERVICES LIMITED
Company Documents
Date | Description |
---|---|
24/02/2224 February 2022 | Final Gazette dissolved following liquidation |
24/02/2224 February 2022 | Final Gazette dissolved following liquidation |
24/11/2124 November 2021 | Return of final meeting in a members' voluntary winding up |
26/10/2126 October 2021 | Liquidators' statement of receipts and payments to 2021-09-07 |
02/09/202 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/07/203 July 2020 | PREVEXT FROM 31/12/2019 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/05/1816 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
05/09/175 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA BRADY / 24/06/2016 |
27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRADY / 24/06/2016 |
24/06/1624 June 2016 | REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 8 BIRKDALE AVENUE COLWYN BAY LL29 6DB |
15/04/1615 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/12/1520 December 2015 | Annual return made up to 7 December 2015 with full list of shareholders |
27/05/1527 May 2015 | Annual return made up to 1 January 2015 with full list of shareholders |
26/05/1526 May 2015 | TERMINATE SEC APPOINTMENT |
20/04/1520 April 2015 | 01/01/14 STATEMENT OF CAPITAL GBP 10 |
26/03/1526 March 2015 | APPOINTMENT TERMINATED, SECRETARY REBECCA BRADY |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/01/152 January 2015 | Annual return made up to 7 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/12/137 December 2013 | Annual return made up to 7 December 2013 with full list of shareholders |
12/04/1312 April 2013 | DIRECTOR APPOINTED MRS REBECCA BRADY |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/01/133 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
14/05/1214 May 2012 | SECRETARY APPOINTED MRS REBECCA LOUISE BRADY |
14/05/1214 May 2012 | APPOINTMENT TERMINATED, DIRECTOR REBECCA BRADY |
14/05/1214 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA BRADY / 20/02/2012 |
08/02/128 February 2012 | DIRECTOR APPOINTED MRS REBECCA BRADY |
08/02/128 February 2012 | 07/02/12 STATEMENT OF CAPITAL GBP 1 |
29/12/1129 December 2011 | 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