- Company Overview for MNA IT LIMITED (06507212)
- Filing history for MNA IT LIMITED (06507212)
- People for MNA IT LIMITED (06507212)
- More for MNA IT LIMITED (06507212)
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 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2013 | DS01 | Application to strike the company off the register | |
18 Mar 2013 | AR01 |
Annual return made up to 18 February 2013 with full list of shareholders
Statement of capital on 2013-03-18
|
|
23 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
09 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
09 Sep 2011 | CH03 | Secretary's details changed for Mrs Karla Nessbach-Antley on 1 September 2011 | |
09 Sep 2011 | CH01 | Director's details changed for Mr Matthew Ian Nessback Antley on 1 September 2011 | |
11 May 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
11 May 2011 | AP03 | Appointment of Mrs Karla Nessbach-Antley as a secretary | |
18 Apr 2011 | CH01 | Director's details changed for Mr Matthew Ian Nessback Antley on 18 April 2010 | |
08 Apr 2011 | CH01 | Director's details changed for Matthew Ian Nessback Antley on 31 March 2011 | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
05 Mar 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Matthew Ian Nessback Antley on 1 October 2009 | |
27 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
01 May 2009 | 288c | Director's Change of Particulars / matthew nessback antley / 24/04/2009 / HouseName/Number was: 17A, now: 88; Street was: therapia road, now: ewhurst road; Area was: east dulwich, now: ; Post Code was: SE22 0SF, now: SE4 1SD | |
16 Mar 2009 | 363a | Return made up to 18/02/09; full list of members | |
03 Jul 2008 | 288a | Director appointed matthew ian nessback antley | |
19 May 2008 | 287 | Registered office changed on 19/05/2008 from 20A lanercost road tulse hill london SW2 3DN | |
08 Mar 2008 | 287 | Registered office changed on 08/03/2008 from 20A lanercost rd tulse hill london SW2 3DN | |
20 Feb 2008 | 288b | Director resigned | |
20 Feb 2008 | 288b | Secretary resigned | |
18 Feb 2008 | NEWINC | Incorporation |