Advanced company searchLink opens in new window

MNA PROPERTIES LIMITED

Company number 03411710

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 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2018 DS01 Application to strike the company off the register
06 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
10 Jan 2018 MR04 Satisfaction of charge 17 in full
02 Oct 2017 AA Full accounts made up to 31 December 2016
07 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Situational conflicts 20/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with updates
12 Jan 2017 MR04 Satisfaction of charge 19 in full
12 Jan 2017 MR04 Satisfaction of charge 18 in full
19 Dec 2016 MR05 All of the property or undertaking has been released from charge 18
19 Dec 2016 MR05 All of the property or undertaking has been released from charge 19
19 Dec 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 17
25 Oct 2016 SH20 Statement by Directors
25 Oct 2016 SH19 Statement of capital on 25 October 2016
  • GBP 1
25 Oct 2016 CAP-SS Solvency Statement dated 20/10/16
25 Oct 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
27 Jun 2016 AA Full accounts made up to 2 January 2016
09 May 2016 AP03 Appointment of Mr Stephen James Brown as a secretary on 6 May 2016
03 May 2016 TM01 Termination of appointment of David James Hughes as a director on 30 March 2016
03 May 2016 TM02 Termination of appointment of David James Hughes as a secretary on 30 April 2016
11 Sep 2015 AP01 Appointment of Mr Edward Alexander Graham as a director on 29 July 2015
11 Sep 2015 AP01 Appointment of Mr Thomas William Graham as a director on 29 July 2015
03 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000