- Company Overview for MENIN WORKS MANAGEMENT LIMITED (08776970)
- Filing history for MENIN WORKS MANAGEMENT LIMITED (08776970)
- People for MENIN WORKS MANAGEMENT LIMITED (08776970)
- More for MENIN WORKS MANAGEMENT LIMITED (08776970)
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) |
---|---|---|---|
25 Feb 2016 | AP01 | Appointment of Mr Nicholas Stearns as a director on 12 February 2016 | |
25 Feb 2016 | TM01 | Termination of appointment of Marcus Hugh Paul Daly as a director on 12 February 2016 | |
25 Feb 2016 | AP01 | Appointment of Mr Roger Simon Montaut as a director on 12 February 2016 | |
25 Feb 2016 | AD01 | Registered office address changed from 3rd Floor Cathedral Place 42 - 44 Waterloo Street Birmingham West Midlands B2 5QB to 17C Curzon Street London W1J 5HU on 25 February 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
01 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2015 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-03-31
|
|
17 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2013 | AP01 | Appointment of Mr Paramjit Singh Bassi as a director | |
26 Nov 2013 | AP01 | Appointment of Mr Marcus Hugh Paul Daly as a director | |
26 Nov 2013 | AP03 | Appointment of Mr Marcus Hugh Paul Daly as a secretary | |
25 Nov 2013 | AD01 | Registered office address changed from 52 Mucklow Hill Halesowen West Midlands B62 8BL United Kingdom on 25 November 2013 | |
16 Nov 2013 | TM01 | Termination of appointment of Stephen Scott as a director | |
15 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-15
|