- Company Overview for M & N ENTERPRISES (U.K) LTD. (SC160762)
- Filing history for M & N ENTERPRISES (U.K) LTD. (SC160762)
- People for M & N ENTERPRISES (U.K) LTD. (SC160762)
- Charges for M & N ENTERPRISES (U.K) LTD. (SC160762)
- More for M & N ENTERPRISES (U.K) LTD. (SC160762)
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) |
---|---|---|---|
09 Jul 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2010 | DS01 | Application to strike the company off the register | |
26 Jan 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
10 Dec 2009 | AR01 |
Annual return made up to 2 October 2009 with full list of shareholders
Statement of capital on 2009-12-10
|
|
31 Oct 2008 | 363a | Return made up to 02/10/08; full list of members | |
03 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Apr 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Apr 2008 | 288a | Director and secretary appointed daljit kaur bassi | |
04 Apr 2008 | 287 | Registered office changed on 04/04/2008 from c/o ahmad & nabi mcmullan 3RD floor 95-107 lancefield street glasgow G3 8HZ | |
04 Apr 2008 | 288a | Director appointed gurmit singh bassi | |
04 Apr 2008 | 288b | Appointment Terminated Director ghulam nabi | |
04 Apr 2008 | 288b | Appointment Terminated Director and Secretary mumtaz ahmad | |
12 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
30 Oct 2007 | 363s | Return made up to 02/10/07; no change of members | |
09 Mar 2007 | 363s | Return made up to 02/10/06; full list of members | |
15 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
28 Dec 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
22 Sep 2005 | 363s | Return made up to 02/10/05; full list of members | |
22 Sep 2005 | 363(288) |
Director's particulars changed
|
|
16 Dec 2004 | AA | Total exemption full accounts made up to 31 March 2004 | |
02 Nov 2004 | 287 | Registered office changed on 02/11/04 from: c/o nabi mcmillan 3RD floor 5 wellington street glasgow G2 6HZ | |
23 Sep 2004 | 363s | Return made up to 02/10/04; full list of members | |
11 Dec 2003 | AA | Total exemption full accounts made up to 31 March 2003 | |
19 Nov 2003 | 363s | Return made up to 02/10/03; full list of members |