MNA LEASING LIMITED
Status | DISSOLVED |
Company No. | 02424659 |
Category | Private Limited Company |
Incorporated | 20 Sep 1989 |
Age | 34 years, 7 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 27 Feb 2018 |
Years | 6 years, 1 month, 25 days |
SUMMARY
MNA LEASING LIMITED is an dissolved private limited company with number 02424659. It was incorporated 34 years, 7 months, 4 days ago, on 20 September 1989 and it was dissolved 6 years, 1 month, 25 days ago, on 27 February 2018. The company address is Queen Street Queen Street, WV1 1ES.
Company Fillings
Gazette dissolved voluntary
Date: 27 Feb 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Nov 2017
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 07 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Mortgage charge part release with charge number
Date: 19 Dec 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 4
Documents
Accounts with accounts type dormant
Date: 16 Sep 2016
Action Date: 02 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-02
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Appoint person secretary company with name date
Date: 06 May 2016
Action Date: 05 May 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-05-05
Officer name: Mr Stephen James Brown
Documents
Appoint person director company with name date
Date: 05 May 2016
Action Date: 05 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Alexander Graham
Appointment date: 2016-05-05
Documents
Appoint person director company with name date
Date: 05 May 2016
Action Date: 05 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-05
Officer name: Mr Thomas William Graham
Documents
Appoint person director company with name date
Date: 05 May 2016
Action Date: 05 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillip Antony Inman
Appointment date: 2016-05-05
Documents
Termination secretary company with name termination date
Date: 03 May 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David James Hughes
Termination date: 2016-04-30
Documents
Termination director company with name termination date
Date: 03 May 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David James Hughes
Termination date: 2016-04-30
Documents
Accounts with accounts type dormant
Date: 13 Aug 2015
Action Date: 27 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-27
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Termination director company with name termination date
Date: 14 Jul 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-23
Officer name: Malcolm Gray Douglas Graham
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Accounts with accounts type full
Date: 19 Jun 2014
Action Date: 28 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-28
Documents
Accounts with accounts type full
Date: 13 Aug 2013
Action Date: 29 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-29
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Resolution
Date: 10 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 26 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Accounts with accounts type full
Date: 09 Aug 2011
Action Date: 01 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-01
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 10 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-10
Documents
Accounts with accounts type full
Date: 02 Aug 2010
Action Date: 02 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-02
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 10 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-10
Documents
Legacy
Date: 05 Feb 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 04 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr David James Hughes
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Malcolm Gray Douglas Graham
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham William Evers
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David James Hughes
Change date: 2009-10-01
Documents
Accounts with accounts type full
Date: 21 Aug 2009
Action Date: 27 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-27
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/09; full list of members
Documents
Legacy
Date: 17 Mar 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 07 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Accounts with accounts type full
Date: 04 Sep 2008
Action Date: 29 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-29
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/08; full list of members
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 23 Oct 2007
Action Date: 30 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-30
Documents
Legacy
Date: 12 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/07; full list of members
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 16 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/06; full list of members
Documents
Legacy
Date: 15 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 07 Jul 2005
Action Date: 01 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-01
Documents
Legacy
Date: 18 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/05; full list of members
Documents
Accounts with accounts type full
Date: 17 Jun 2004
Action Date: 03 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-03
Documents
Legacy
Date: 17 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/04; full list of members
Documents
Accounts with accounts type full
Date: 18 Jun 2003
Action Date: 28 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-28
Documents
Legacy
Date: 18 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/03; full list of members
Documents
Accounts with accounts type full
Date: 18 Jun 2002
Action Date: 29 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-29
Documents
Legacy
Date: 18 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/02; full list of members
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 Sep 2001
Action Date: 30 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-30
Documents
Legacy
Date: 18 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/01; full list of members
Documents
Legacy
Date: 31 May 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 29 Jun 2000
Action Date: 01 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-01
Documents
Legacy
Date: 29 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/00; full list of members
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 18 Jun 1999
Action Date: 02 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-02
Documents
Legacy
Date: 18 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/99; full list of members
Documents
Legacy
Date: 09 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 26 Aug 1998
Action Date: 27 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-27
Documents
Legacy
Date: 25 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/98; no change of members
Documents
Legacy
Date: 01 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 09 Oct 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed midland newspaper group LIMITED\certificate issued on 10/10/97
Documents
Accounts with accounts type full
Date: 18 Jun 1997
Action Date: 28 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-28
Documents
Legacy
Date: 18 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/97; no change of members
Documents
Accounts with accounts type full
Date: 19 Jun 1996
Action Date: 30 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-30
Documents
Legacy
Date: 19 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/96; full list of members
Documents
Legacy
Date: 19 Jun 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 19 Jun 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 19 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Resolution
Date: 03 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type dormant
Date: 20 Jun 1994
Action Date: 01 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-01
Documents
Legacy
Date: 20 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/94; no change of members
Documents
Legacy
Date: 01 Jul 1993
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type dormant
Date: 01 Jul 1993
Action Date: 02 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-02
Documents
Some Companies
46A EDGBASTON ROAD,BIRMINGHAM,B12 9PB
Number: | 09132699 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMPBELL'S MECHANICAL SERVICES LIMITED
UNIT 7 ASH ROAD,DMBARTON,G82 2RS
Number: | SC243406 |
Status: | ACTIVE |
Category: | Private Limited Company |
DARROCH NURSING HOME,SEAFAR, CUMBERNAULD,
Number: | SL002220 |
Status: | ACTIVE |
Category: | Limited Partnership |
21 BUTTERMERE CRESCENT,DONCASTER,DN4 5QF
Number: | 08494561 |
Status: | ACTIVE |
Category: | Private Limited Company |
MMA DOCUMENT SOLUTIONS LIMITED
BUILDING 1, PHILIPS CAMPUS,HAMILTON,ML3 9BZ
Number: | SC430703 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROTEUS (TECHNICAL SERVICES) LIMITED
30/34 NORTH STREET,EAST SUSSEX,BN27 1DW
Number: | 04938492 |
Status: | ACTIVE |
Category: | Private Limited Company |