Mna Property Services Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 4, 2007)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
M N A CONSULTANTS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04078715 |
Record last updated |
Sunday, September 14, 2014 5:55:25 PM UTC |
Official Address |
Newton House 147 Saint Neots Road Hardwick
There are 2 companies registered at this street
|
Locality |
Hardwick |
Region |
Cambridgeshire, England |
Postal Code |
CB37QJ
|
Sector |
Manage real estate, fee or contract |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 2, 2009 |
Second notification of strike-off action in london gazette
|  |
Registry |
Feb 17, 2009 |
First notification of strike-off action in london gazette
|  |
Registry |
Oct 18, 2007 |
Annual return
|  |
Registry |
Sep 13, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Apr 4, 2007 |
Annual return
|  |
Financials |
Apr 4, 2007 |
Annual accounts
|  |
Financials |
Apr 4, 2007 |
Annual accounts 4078...
|  |
Registry |
Apr 4, 2007 |
Annual return
|  |
Registry |
Apr 4, 2007 |
Annual return 4078...
|  |
Financials |
Apr 4, 2007 |
Annual accounts
|  |
Registry |
Mar 23, 2007 |
Order of court - restoration
|  |
Registry |
Sep 13, 2005 |
Second notification of strike-off action in london gazette
|  |
Registry |
May 31, 2005 |
First notification of strike-off action in london gazette
|  |
Registry |
Mar 18, 2004 |
Particulars of a mortgage or charge
|  |
Financials |
Feb 10, 2004 |
Annual accounts
|  |
Registry |
Feb 10, 2004 |
Annual return
|  |
Registry |
Aug 19, 2003 |
Notice of striking-off action discontinued
|  |
Registry |
Aug 13, 2003 |
Annual return
|  |
Registry |
May 27, 2003 |
First notification of strike-off action in london gazette
|  |
Registry |
Dec 10, 2001 |
Annual return
|  |
Registry |
Jul 7, 2001 |
Change of accounting reference date
|  |
Registry |
Dec 14, 2000 |
Company name change
|  |
Registry |
Dec 13, 2000 |
Change of name certificate
|  |
Registry |
Dec 12, 2000 |
Appointment of a director
|  |
Registry |
Dec 12, 2000 |
Change in situation or address of registered office
|  |
Registry |
Dec 12, 2000 |
Appointment of a secretary
|  |
Registry |
Dec 12, 2000 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Oct 5, 2000 |
Resignation of a secretary
|  |
Registry |
Oct 5, 2000 |
Resignation of a director
|  |
Registry |
Sep 26, 2000 |
Four appointments: 2 companies, a man and a woman,: 2 companies, a man and a woman
|  |