MNAIP LIMITED
Status | DISSOLVED |
Company No. | 04623961 |
Category | Private Limited Company |
Incorporated | 23 Dec 2002 |
Age | 21 years, 4 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 16 Apr 2019 |
Years | 5 years, 10 days |
SUMMARY
MNAIP LIMITED is an dissolved private limited company with number 04623961. It was incorporated 21 years, 4 months, 3 days ago, on 23 December 2002 and it was dissolved 5 years, 10 days ago, on 16 April 2019. The company address is 51-53 Queen Street 51-53 Queen Street, WV1 1ES.
Company Fillings
Gazette dissolved voluntary
Date: 16 Apr 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 08 Dec 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 13 Nov 2018
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 10 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Accounts with accounts type full
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Resolution
Date: 07 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 09 Mar 2017
Action Date: 20 Oct 2016
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2016-10-20
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Mortgage charge part release with charge number
Date: 19 Dec 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 4
Documents
Legacy
Date: 25 Oct 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 25 Oct 2016
Action Date: 25 Oct 2016
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2016-10-25
Documents
Legacy
Date: 25 Oct 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 20/10/16
Documents
Resolution
Date: 25 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 27 Jun 2016
Action Date: 02 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-02
Documents
Appoint person secretary company with name date
Date: 09 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-05-06
Officer name: Mr Stephen James Brown
Documents
Termination director company with name termination date
Date: 03 May 2016
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-30
Officer name: David James Hughes
Documents
Termination secretary company with name termination date
Date: 03 May 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-30
Officer name: David James Hughes
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Appoint person director company with name date
Date: 14 Sep 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Alexander Graham
Appointment date: 2015-07-29
Documents
Appoint person director company with name date
Date: 14 Sep 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas William Graham
Appointment date: 2015-07-29
Documents
Accounts with accounts type full
Date: 02 Jun 2015
Action Date: 27 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-27
Documents
Termination director company with name termination date
Date: 17 Apr 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Gray Douglas Graham
Termination date: 2015-03-23
Documents
Appoint person director company with name date
Date: 17 Apr 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-24
Officer name: Phillip Antony Inman
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Accounts with accounts type full
Date: 20 Jun 2014
Action Date: 28 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
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: 14 Jan 2013
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
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: 13 Jan 2012
Action Date: 23 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-23
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: 05 Jan 2011
Action Date: 23 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-23
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
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
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 23 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-23
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
Change date: 2009-10-01
Officer name: Mr Malcolm Gray Douglas Graham
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: 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: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/08; full list of members
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: 07 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/07; full list of members
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: 06 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/06; full list of members
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: 09 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/05; full list of members
Documents
Accounts with accounts type full
Date: 11 Aug 2005
Action Date: 01 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-01
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/04; full list of members
Documents
Accounts with accounts type full
Date: 08 Oct 2004
Action Date: 03 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-03
Documents
Legacy
Date: 24 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/03; full list of members
Documents
Legacy
Date: 25 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 25/09/03 from: saint philips house 4 saint philips place, birmingham west midlands B3 2PP
Documents
Legacy
Date: 16 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 24/06/03--------- £ si 99@1=99 £ ic 1/100
Documents
Resolution
Date: 16 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 16 Jun 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed meaujo (612) LIMITED\certificate issued on 16/06/03
Documents
Some Companies
BEREN COURT,CHELMSFORD,CM1 3SQ
Number: | 09709972 |
Status: | ACTIVE |
Category: | Private Limited Company |
70A HOLLOW WAY,OXFORD,OX4 2NH
Number: | 09660900 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SIMEON STREET,ROCHDALE,OL16 3LD
Number: | 10969702 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 BURNBRAE PARK,KINCARDINE,FK10 4RP
Number: | SC448997 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 PRIORY ROAD,SHEFFORD,SG17 5PG
Number: | 07148913 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TOO GOOD APPLICATION SOLUTIONS LTD
147 LISSON GROVE,LONDON,NW8 8EB
Number: | 10151084 |
Status: | ACTIVE |
Category: | Private Limited Company |