MNR SERVICES LIMITED

Company Documents

DateDescription
30/08/1130 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1117 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/05/115 May 2011 APPLICATION FOR STRIKING-OFF

View Document

23/09/1023 September 2010 SECRETARY APPOINTED RORY RICHARD DAVIES

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, SECRETARY JOANNE DAVIES

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARK LUXTON

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RORY DAVIES / 08/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LUXTON / 08/05/2010

View Document

22/06/1022 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 4 GLEBELANDS PUDDINGTON TIVERTON DEVON EX16 8ND

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/018 May 2001 Incorporation

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