Advanced company searchLink opens in new window

MN 1 LIMITED

Company number 09020330

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2015 DS01 Application to strike the company off the register
06 Jul 2015 TM01 Termination of appointment of Michael James Post as a director on 28 May 2015
06 Jul 2015 TM02 Termination of appointment of Stephen Brooks as a secretary on 28 May 2015
06 Jul 2015 TM01 Termination of appointment of Rupert Cochrane Lassen as a director on 28 May 2015
16 Jun 2015 CERTNM Company name changed isys management LIMITED\certificate issued on 16/06/15
  • RES15 ‐ Change company name resolution on 2015-05-28
16 Jun 2015 CONNOT Change of name notice
30 Jun 2014 CH01 Director's details changed for Rupert Cochrane Lassen on 1 May 2014
  • ANNOTATION Correction of a director's date of birth which was incorrectly supplied on incorporation
07 May 2014 AA01 Current accounting period shortened from 31 May 2015 to 30 April 2015
01 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-01
  • GBP 3,845
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)