- Company Overview for M&N PLACE LIMITED (03615363)
- Filing history for M&N PLACE LIMITED (03615363)
- People for M&N PLACE LIMITED (03615363)
- More for M&N PLACE LIMITED (03615363)
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) |
---|---|---|---|
05 Jun 2014 | TM02 | Termination of appointment of Brian Green as a secretary | |
05 Jun 2014 | TM01 | Termination of appointment of Benjamin Ruse as a director | |
05 Jun 2014 | TM01 | Termination of appointment of Kate Hart as a director | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Nov 2013 | AD01 | Registered office address changed from 36-40 York Way London N1 9AB United Kingdom on 11 November 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
05 Jun 2013 | SH19 |
Statement of capital on 5 June 2013
|
|
24 May 2013 | SH20 | Statement by directors | |
24 May 2013 | CAP-SS | Solvency statement dated 23/04/03 | |
24 May 2013 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 Oct 2012 | CERTNM |
Company name changed m&n communications LIMITED\certificate issued on 31/10/12
|
|
25 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2012 | AP01 | Appointment of Kate Louise Hart as a director | |
23 Oct 2012 | TM01 | Termination of appointment of Brian Green as a director | |
23 Oct 2012 | AP01 | Appointment of Mr Benjamin Alexander Ruse as a director | |
04 Sep 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
01 Aug 2012 | AD01 | Registered office address changed from the Squeeze Building Parklands, Railton Road Guildford Surrey GU2 9JX United Kingdom on 1 August 2012 | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
01 Sep 2011 | CH01 | Director's details changed for Nicola Patricia Margarret Winch on 31 May 2011 | |
01 Sep 2011 | TM01 | Termination of appointment of Nicholas Jones as a director | |
01 Sep 2011 | CH01 | Director's details changed for Martin Stanley Winch on 31 May 2011 | |
07 Jul 2011 | AD01 | Registered office address changed from 15 Fulwood Place London WC1V 6HU England on 7 July 2011 | |
17 Nov 2010 | SH03 | Purchase of own shares. |