Advanced company searchLink opens in new window

MNE LIMITED

Company number 02503995

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2012 TM02 Termination of appointment of Julie Shipley as a secretary on 3 December 2012
13 Dec 2012 AD01 Registered office address changed from Legal Services Northern Rock House Gosforth Newcastle upon Tyne Tyne and Wear NE3 4PL on 13 December 2012
26 Jul 2012 AA Full accounts made up to 31 December 2011
11 Jul 2012 AR01 Annual return made up to 21 May 2012
04 Jul 2011 AA01 Current accounting period extended from 30 June 2011 to 31 December 2011
09 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
31 Mar 2011 AA Full accounts made up to 30 June 2010
12 Nov 2010 AP01 Appointment of Mr Phillip Alexander Mclelland as a director
11 Nov 2010 AP01 Appointment of Paul Martin Hopkinson as a director
11 Nov 2010 TM01 Termination of appointment of Sharandeep Dhirani as a director
11 Nov 2010 TM02 Termination of appointment of Colin Greener as a secretary
11 Nov 2010 TM01 Termination of appointment of Colin Greener as a director
11 Nov 2010 AP03 Appointment of Julie Shipley as a secretary
15 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
15 Jun 2010 AD01 Registered office address changed from Group Legal & Compliance Northern Rock House Gosforth, Newcastle upon Tyne Tyne and Wear NE3 4PL on 15 June 2010
08 Apr 2010 AA Full accounts made up to 30 June 2009
10 Feb 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 11
10 Feb 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 10
15 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 12
12 Jun 2009 363a Return made up to 21/05/09; full list of members
12 Jun 2009 190 Location of debenture register
01 May 2009 AA Full accounts made up to 30 June 2008
10 Sep 2008 395 Particulars of a mortgage or charge / charge no: 11
09 Jun 2008 363a Return made up to 21/05/08; full list of members
08 May 2008 AA Full accounts made up to 30 June 2007