- Company Overview for MOHINDRA MAINI SOLICITORS LTD (08729717)
- Filing history for MOHINDRA MAINI SOLICITORS LTD (08729717)
- People for MOHINDRA MAINI SOLICITORS LTD (08729717)
- More for MOHINDRA MAINI SOLICITORS LTD (08729717)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2019 | DS01 | Application to strike the company off the register | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
20 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 30 March 2015
|
|
20 Nov 2015 | SH08 | Change of share class name or designation | |
15 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
15 Oct 2015 | AD01 | Registered office address changed from 14 Oxford Court Manchester M2 3WQ to 11 Eaton Drive Alderley Edge Cheshire SK9 7RA on 15 October 2015 | |
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jul 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
16 Jun 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 March 2015 | |
13 May 2015 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
08 May 2014 | TM01 | Termination of appointment of Matthew Bell as a director | |
27 Feb 2014 | TM01 | Termination of appointment of Sharon Burnett as a director | |
12 Nov 2013 | AP01 | Appointment of Mr Matthew James Bell as a director | |
12 Nov 2013 | AP01 | Appointment of Ms Sharon Burnett as a director | |
11 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-11
|