MNR GLOBAL TRADING INC LTD
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | Final Gazette dissolved via compulsory strike-off |
29/05/2429 May 2024 | Termination of appointment of London Law Secretarial Limited as a secretary on 2024-01-01 |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
10/11/2310 November 2023 | Accounts for a dormant company made up to 2023-01-31 |
23/05/2323 May 2023 | Compulsory strike-off action has been discontinued |
23/05/2323 May 2023 | Compulsory strike-off action has been discontinued |
22/05/2322 May 2023 | Confirmation statement made on 2023-01-08 with no updates |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
03/11/223 November 2022 | Accounts for a dormant company made up to 2022-01-31 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
10/11/2110 November 2021 | Accounts for a dormant company made up to 2021-01-31 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
07/01/197 January 2019 | REGISTERED OFFICE CHANGED ON 07/01/2019 FROM COLINGHAM HOUSE 6-12 GLADSTONE ROAD WIMBLEDON LONDON SW19 1QT UNITED KINGDOM |
01/11/181 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
15/10/1815 October 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON LAW SECRETARIAL LIMITED / 12/10/2018 |
12/10/1812 October 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON LAW SECRETARIAL LIMITED / 12/10/2018 |
09/01/189 January 2018 | REGISTERED OFFICE CHANGED ON 09/01/2018 FROM THE WHITE HOUSE 57-63 CHURCH ROAD WIMBLEDON VILLAGE LONDON SW19 5SB |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES |
07/11/177 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
06/11/166 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
08/04/168 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MAHAMOUDOU ABDOU / 08/04/2016 |
11/01/1611 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
18/12/1518 December 2015 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD |
17/11/1517 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
21/07/1521 July 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON LAW SECRETARIAL LIMITED / 21/07/2015 |
08/01/158 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
12/11/1412 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
09/01/149 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
08/01/138 January 2013 | 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