Mna Property Services LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 4, 2007)
- shareholder details and share percentages
- 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 |
Postal Code | CB37QJ |
Sector | Manage real estate, fee or contract |
Visits
Document Type | Publication 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 | |