Advanced company searchLink opens in new window

M A NOMINEES LTD

Company number 05234441

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)
18 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2012 DS01 Application to strike the company off the register
10 Feb 2012 AA Total exemption full accounts made up to 5 April 2011
28 Sep 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
Statement of capital on 2011-09-28
  • GBP 1
16 Dec 2010 AA Total exemption full accounts made up to 5 April 2010
16 Aug 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Charles Stephen Hornung on 14 August 2010
10 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2
13 Oct 2009 AD01 Registered office address changed from Down Lodge East Harting Petersfield Hampshire GU31 5LT on 13 October 2009
14 Aug 2009 363a Return made up to 14/08/09; full list of members
29 May 2009 AA Total exemption full accounts made up to 5 April 2009
29 May 2009 288a Director and secretary appointed charles hornung
20 May 2009 288b Appointment Terminated Secretary janet raffety
20 May 2009 287 Registered office changed on 20/05/2009 from 6 brechin place london SW7 4QA
08 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
19 Jan 2009 288b Appointment Terminate, Director And Secretary Philip John Chalk Logged Form
17 Dec 2008 288a Director appointed laura amria del carmen chalk
26 Nov 2008 363a Return made up to 17/09/08; full list of members
30 Sep 2008 288a Secretary appointed janet raffety
30 Sep 2008 287 Registered office changed on 30/09/2008 from the old surgery east harting petersfield GU31 5LT
29 Jan 2008 AA Total exemption full accounts made up to 5 April 2007
05 Oct 2007 363a Return made up to 17/09/07; full list of members