- Company Overview for MNOPP TRUSTEES LIMITED (03180130)
- Filing history for MNOPP TRUSTEES LIMITED (03180130)
- People for MNOPP TRUSTEES LIMITED (03180130)
- Insolvency for MNOPP TRUSTEES LIMITED (03180130)
- More for MNOPP TRUSTEES LIMITED (03180130)
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) |
---|---|---|---|
12 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
15 Sep 2016 | AD01 | Registered office address changed from C/O Ensign Pensions Limited the Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA to No 1 Dorset Street Southampton Hampshire SO15 2DP on 15 September 2016 | |
13 Sep 2016 | 4.70 | Declaration of solvency | |
13 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
13 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2016 | CH04 | Secretary's details changed for Ensign Pensions Limited on 19 February 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
04 Feb 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Ronnie Joseph Cunningham as a director on 2 August 2015 | |
14 Jul 2015 | AP01 | Appointment of Mr Ronnie Joseph Cunningham as a director on 13 July 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
16 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
16 Feb 2015 | CH04 | Secretary's details changed for Ensign Trustee Executive Services Limited on 3 November 2014 | |
03 Nov 2014 | AD01 | Registered office address changed from Leatherhead House Station Road Leatherhead Surrey to C/O Ensign Pensions Limited the Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA on 3 November 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Peter Gerard Mcewen as a director on 31 August 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of William Derek Everard as a director on 31 August 2014 | |
01 Sep 2014 | AP01 | Appointment of Mr Philip Rory Murphy as a director on 1 April 2014 | |
22 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 May 2014 | AP01 | Appointment of Mr Michael John Jess as a director | |
12 Mar 2014 | TM01 | Termination of appointment of Paul Keenan as a director | |
26 Feb 2014 | TM01 | Termination of appointment of Edmund Brookes as a director | |
12 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
07 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 Jul 2013 | CH04 | Secretary's details changed for Mntes Limited on 24 June 2013 |