- Company Overview for MNMG LIMITED (08462650)
- Filing history for MNMG LIMITED (08462650)
- People for MNMG LIMITED (08462650)
- More for MNMG LIMITED (08462650)
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) |
---|---|---|---|
29 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
07 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
14 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
26 May 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
30 Mar 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
23 Oct 2014 | CH01 | Director's details changed for Mrs Suzanna Jane Elliott on 20 October 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Mr Charles Geoffrey Elliott on 20 October 2014 | |
06 Oct 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 30 November 2014 | |
01 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from 20-25 Market Square Bromley Kent BR1 1NA to Clarke Wilmott 19 Spring Gardens Manchester M2 1FB on 11 August 2014 | |
20 May 2014 | CERTNM |
Company name changed moneynet LIMITED\certificate issued on 20/05/14
|
|
20 May 2014 | CONNOT | Change of name notice | |
24 Apr 2014 | SH02 | Sub-division of shares on 14 April 2014 | |
24 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2014 | AR01 | Annual return made up to 26 March 2014 with full list of shareholders | |
16 Apr 2013 | CERTNM |
Company name changed cgmm LIMITED\certificate issued on 16/04/13
|
|
12 Apr 2013 | AD01 | Registered office address changed from 5Th Floor Manchester House 84-86 Princess Street Manchester M1 7ED United Kingdom on 12 April 2013 | |
10 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2013 | CONNOT | Change of name notice | |
26 Mar 2013 | NEWINC | Incorporation |