MNY HOLDINGS LIMITED

Company Documents

DateDescription
07/10/117 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/11/1015 November 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

15/11/1015 November 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

17/02/1017 February 2010 SECRETARY APPOINTED FRANCIS DANIEL FARRELL

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, SECRETARY RAYMOND FROST

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND FROST

View Document

26/10/0926 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0422 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/02

View Document

06/10/036 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0226 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/962 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/94

View Document

03/10/943 October 1994 RETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994

View Document

23/02/9423 February 1994 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993

View Document

05/03/935 March 1993 SHARES AGREEMENT OTC

View Document

15/01/9315 January 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/01/9310 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

11/12/9211 December 1992 CONVE 01/12/92

View Document

11/12/9211 December 1992 DIRECTOR RESIGNED

View Document

11/12/9211 December 1992 DIRECTOR RESIGNED

View Document

11/12/9211 December 1992

View Document

11/12/9211 December 1992

View Document

11/12/9211 December 1992 ALTER MEM AND ARTS 01/12/92

View Document

10/12/9210 December 1992 ARTICLES OF ASSOCIATION

View Document

09/12/929 December 1992 � NC 10000/15000 01/12/92

View Document

09/12/929 December 1992 NC INC ALREADY ADJUSTED 01/12/92

View Document

30/11/9230 November 1992 COMPANY NAME CHANGED BRADBURY PLANT SALES LIMITED CERTIFICATE ISSUED ON 01/12/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 12/09/92; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992

View Document

24/02/9224 February 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

30/10/9130 October 1991

View Document

30/10/9130 October 1991 RETURN MADE UP TO 12/09/91; FULL LIST OF MEMBERS

View Document

11/06/9111 June 1991 RETURN MADE UP TO 31/03/90; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991

View Document

11/06/9111 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991

View Document

15/10/9015 October 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/90

View Document

15/10/9015 October 1990 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS; AMEND

View Document

20/06/9020 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9018 May 1990 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/89

View Document

14/06/8914 June 1989 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

10/01/8910 January 1989 AUDITOR'S RESIGNATION

View Document

10/05/8810 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/02/8829 February 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/87

View Document

05/02/885 February 1988 RETURN MADE UP TO 27/10/87; FULL LIST OF MEMBERS

View Document

23/01/8823 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/8811 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/8811 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/8728 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/877 April 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

07/04/877 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/8724 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

14/10/8614 October 1986 AUTH PURCHASE SHARES NOT CAP

View Document

14/10/8614 October 1986 ALTER SHARE STRUCTURE

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