Advanced company searchLink opens in new window

MNA IT LIMITED

Company number 06507212

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 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
  • GBP 2
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