MNV LTD.

Company Documents

DateDescription
07/05/257 May 2025 Registered office address changed from 878 Antrim Road Templepatrick Ballyclare BT39 0AH Northern Ireland to 37 Upton Hall Antrim Road Templepatrick Ballyclare BT39 0AH on 2025-05-07

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Registered office address changed from Forsythe House Cromac Square Belfast BT2 8LA to 878 Antrim Road Templepatrick Ballyclare BT39 0AH on 2024-04-15

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-07 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/01/2021 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

20/11/1720 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/1720 November 2017 13/11/17 STATEMENT OF CAPITAL GBP 200

View Document

23/08/1723 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

01/03/161 March 2016 FIRST GAZETTE

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR ROBERT BLAIR MCCALL

View Document

20/03/1520 March 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM FORSYTHE HOUSE CROMAC SQUARE BELFAST BT2 8LA NORTHERN IRELAND

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM C/O ARTHUR COX CAPITAL HOUSE 3 UPPER QUEEN STREET BELFAST ANTRIM BT1 6PU

View Document

20/12/1220 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/01/125 January 2012 11/11/11 STATEMENT OF CAPITAL GBP 100

View Document

03/01/123 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND

View Document

25/01/1125 January 2011 COMPANY NAME CHANGED ROSSMORE TRADING LIMITED CERTIFICATE ISSUED ON 25/01/11

View Document

25/01/1125 January 2011 TRANSFER OF SHARES 11/01/2011

View Document

25/01/1125 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED DAVID ALEXANDER MERVYN MCCALL

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

07/12/107 December 2010 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