- Company Overview for MNV 2011 LIMITED (07611630)
- Filing history for MNV 2011 LIMITED (07611630)
- People for MNV 2011 LIMITED (07611630)
- More for MNV 2011 LIMITED (07611630)
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) |
---|---|---|---|
09 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 May 2015 | TM02 | Termination of appointment of Blandy Services Limited as a secretary on 23 February 2015 | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2015 | DS01 | Application to strike the company off the register | |
06 Jan 2015 | AD01 | Registered office address changed from One Friar Street Reading Berkshire RG1 1DA to Sticklepath Long Grove Upper Bucklebury Reading RG7 6QS on 6 January 2015 | |
24 Apr 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
24 Jan 2014 | AA | Accounts made up to 30 April 2013 | |
17 May 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
11 Jan 2013 | AA | Accounts made up to 30 April 2012 | |
18 May 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
22 Nov 2011 | CERTNM |
Company name changed bla 2029 LIMITED\certificate issued on 22/11/11
|
|
16 Nov 2011 | AP01 | Appointment of Nickolay Maximov as a director on 10 November 2011 | |
16 Nov 2011 | TM01 | Termination of appointment of Nicholas Charles Burrows as a director on 10 November 2011 | |
14 Nov 2011 | CONNOT | Change of name notice | |
21 Apr 2011 | NEWINC |
Incorporation
|