Advanced company searchLink opens in new window

MN 1500 LIMITED

Company number 03990604

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)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2015 DS01 Application to strike the company off the register
27 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 December 2014
05 Jan 2015 CERTNM Company name changed gateway surveyors LIMITED\certificate issued on 05/01/15
  • RES15 ‐ Change company name resolution on 2014-12-18
05 Jan 2015 CONNOT Change of name notice
12 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 109
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Oct 2013 CH01 Director's details changed for Simon James on 1 October 2013
21 Aug 2013 CH01 Director's details changed for David Ronald Collins on 8 August 2013
13 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Feb 2013 AP01 Appointment of Richard Marcus Callister Radcliffe as a director
26 Feb 2013 AP01 Appointment of David Ronald Collins as a director
26 Feb 2013 AP01 Appointment of Simon James as a director
26 Feb 2013 TM01 Termination of appointment of Simon Taylor as a director
26 Feb 2013 TM01 Termination of appointment of Mahomed Piranie as a director
26 Feb 2013 TM01 Termination of appointment of David Marlow as a director
26 Feb 2013 TM02 Termination of appointment of David Watts as a secretary
26 Feb 2013 AD01 Registered office address changed from Nottingham House 3 Fulforth Street Nottingham Nottinghamshire NG1 3DL on 26 February 2013
26 Feb 2013 CERTNM Company name changed harrison murray commercial LIMITED\certificate issued on 26/02/13
  • RES15 ‐ Change company name resolution on 2013-02-18
26 Feb 2013 CONNOT Change of name notice
06 Feb 2013 AD01 Registered office address changed from Home Farm 2 Orchard Hill Little Billing Northampton NN3 9AG on 6 February 2013
06 Feb 2013 TM01 Termination of appointment of David Collins as a director