- Company Overview for MN 1500 LIMITED (03990604)
- Filing history for MN 1500 LIMITED (03990604)
- People for MN 1500 LIMITED (03990604)
- Charges for MN 1500 LIMITED (03990604)
- More for MN 1500 LIMITED (03990604)
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) |
---|---|---|---|
04 May 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
23 May 2005 | 363a | Return made up to 11/05/05; full list of members | |
22 Apr 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
07 Apr 2005 | 288c | Director's particulars changed | |
24 Sep 2004 | 287 | Registered office changed on 24/09/04 from: 51 billing road northampton northamptonshire NN1 5DB | |
25 May 2004 | 363s | Return made up to 11/05/04; full list of members | |
26 Apr 2004 | AA | Total exemption small company accounts made up to 30 June 2003 | |
23 May 2003 | 363s | Return made up to 11/05/03; full list of members | |
22 Apr 2003 | AA | Total exemption small company accounts made up to 30 June 2002 | |
24 May 2002 | 363s | Return made up to 11/05/02; full list of members | |
11 Mar 2002 | AA | Total exemption small company accounts made up to 30 June 2001 | |
04 Jun 2001 | 363s |
Return made up to 11/05/01; full list of members
|
|
29 Sep 2000 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2000 | 395 | Particulars of mortgage/charge | |
18 Jul 2000 | 225 | Accounting reference date extended from 31/05/01 to 30/06/01 | |
18 Jul 2000 | 88(2)R | Ad 01/07/00--------- £ si 99@1=99 £ ic 1/100 | |
18 Jul 2000 | 288a | New director appointed | |
30 May 2000 | 288b | Director resigned | |
30 May 2000 | 288b | Secretary resigned | |
30 May 2000 | 288a | New director appointed | |
30 May 2000 | 288a | New secretary appointed;new director appointed | |
30 May 2000 | 287 | Registered office changed on 30/05/00 from: 31 corsham street london N1 6DR | |
11 May 2000 | NEWINC | Incorporation |