- Company Overview for MN PRODUCTS LTD (08866148)
- Filing history for MN PRODUCTS LTD (08866148)
- People for MN PRODUCTS LTD (08866148)
- More for MN PRODUCTS LTD (08866148)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2020 | DS01 | Application to strike the company off the register | |
06 Jan 2020 | CH01 | Director's details changed for Mr Michael William Nunns on 6 January 2020 | |
06 Jan 2020 | PSC04 | Change of details for Mr Michael William Nunns as a person with significant control on 6 January 2020 | |
06 Jan 2020 | AD01 | Registered office address changed from Suite 15 Millfield Industrial Estate Prime Business Centre Doncaster South Yorkshire DN5 0SJ England to 65 Briar Road Armthorpe Doncaster DN3 2DL on 6 January 2020 | |
25 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
19 Mar 2019 | CH01 | Director's details changed for Mr Michael William Nunns on 19 March 2019 | |
19 Mar 2019 | PSC04 | Change of details for Mr Michael William Nunns as a person with significant control on 19 March 2019 | |
19 Mar 2019 | AD01 | Registered office address changed from 16 Ellers Road Bessacarr Doncaster South Yorkshire DN4 7BA to Suite 15 Millfield Industrial Estate Prime Business Centre Doncaster South Yorkshire DN5 0SJ on 19 March 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
28 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
26 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
26 Feb 2015 | CH01 | Director's details changed for Michael William Nunns on 4 January 2015 | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Nov 2014 | AA01 | Previous accounting period extended from 31 August 2014 to 30 September 2014 | |
16 Nov 2014 | AD01 | Registered office address changed from 118 Scotsman Drive Scawthorpe Doncaster South Yorkshire DN5 9JB England to 16 Ellers Road Bessacarr Doncaster South Yorkshire DN4 7BA on 16 November 2014 | |
06 Aug 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 August 2014 | |
06 Jun 2014 | TM02 | Termination of appointment of Nic Davison as a secretary | |
06 Jun 2014 | AP04 | Appointment of Davison & Co. Accountants Ltd as a secretary |