MOLNAR DESIGN LIMITED

Company Documents

DateDescription
18/11/2218 November 2022 Final Gazette dissolved following liquidation

View Document

18/11/2218 November 2022 Final Gazette dissolved following liquidation

View Document

12/09/2212 September 2022 Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 2022-09-12

View Document

29/06/2129 June 2021 Registered office address changed from 108 Roman Way Bourton-on-the-Water Cheltenham Gloucestershire GL54 2HD England to 22a Main Street Garforth Leeds LS25 1AA on 2021-06-29

View Document

28/06/2128 June 2021 Statement of affairs

View Document

25/06/2125 June 2021 Appointment of a voluntary liquidator

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/07/1828 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/12/1716 December 2017 REGISTERED OFFICE CHANGED ON 16/12/2017 FROM 8 WOOTTON ROAD BIRMINGHAM WEST MIDLANDS B31 4TJ ENGLAND

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 8 WOOTTON ROAD BIRMINGHAM B31 4TJ ENGLAND

View Document

01/01/171 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

01/01/171 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT JOHN MOLNAR / 05/09/2015

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/04/1613 April 2016 26/03/16 STATEMENT OF CAPITAL GBP 3.00

View Document

13/02/1613 February 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/10/154 October 2015 REGISTERED OFFICE CHANGED ON 04/10/2015 FROM 83 SANNDERS CRESCENT TIPTON WEST MIDLANDS DY4 7NT

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1324 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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