M N A GROUP (EAST YORKSHIRE) LIMITED
Company number 06974437
- Company Overview for M N A GROUP (EAST YORKSHIRE) LIMITED (06974437)
- Filing history for M N A GROUP (EAST YORKSHIRE) LIMITED (06974437)
- People for M N A GROUP (EAST YORKSHIRE) LIMITED (06974437)
- More for M N A GROUP (EAST YORKSHIRE) LIMITED (06974437)
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) |
---|---|---|---|
15 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
26 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
20 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
09 Mar 2011 | CERTNM |
Company name changed m n a safety LIMITED\certificate issued on 09/03/11
|
|
09 Mar 2011 | CONNOT | Change of name notice | |
02 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2011 | CONNOT | Change of name notice | |
28 Feb 2011 | AD01 | Registered office address changed from Unit 11 Phoenix Business Park Swinefleet Road Goole East Yorkshire DN14 5TN Uk on 28 February 2011 | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for Mr David Rose on 1 January 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Mr Mark Newman on 1 January 2010 | |
09 Aug 2010 | TM01 | Termination of appointment of Turner Little Company Nominees Limited as a director | |
09 Aug 2010 | TM02 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary | |
28 Jul 2009 | 288a | Secretary appointed mr david rose |