MN INVESTMENTS LIMITED

First Floor, Finchale House First Floor, Finchale House, Durham, DH1 1TW, England
StatusDISSOLVED
Company No.08704194
CategoryPrivate Limited Company
Incorporated24 Sep 2013
Age10 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 7 months, 19 days

SUMMARY

MN INVESTMENTS LIMITED is an dissolved private limited company with number 08704194. It was incorporated 10 years, 7 months, 19 days ago, on 24 September 2013 and it was dissolved 4 years, 7 months, 19 days ago, on 24 September 2019. The company address is First Floor, Finchale House First Floor, Finchale House, Durham, DH1 1TW, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-14

Psc name: Mr Robert William Jefferson

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Corbitt Barnsley

Change date: 2018-06-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-14

Psc name: Mr Robert Jefferson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2017

Action Date: 31 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-31

Psc name: Mr Robert Jefferson

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2017

Action Date: 31 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-31

Psc name: Mr John Corbitt Barnsley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2017

Action Date: 31 May 2017

Category: Address

Type: AD01

New address: First Floor, Finchale House Belmont Business Park Durham DH1 1TW

Change date: 2017-05-31

Old address: Fulthorpe Suite Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Incorporation company

Date: 24 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BRENDA DRIVER SERVICES LIMITED

PO BOX 290,GAINSBOROUGH,DN21 9ET

Number:09299444
Status:ACTIVE
Category:Private Limited Company

CHLOCO LIMITED

UNIT 1, 212-218 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3ET

Number:NI632896
Status:ACTIVE
Category:Private Limited Company

K.E. ENGINEERING (UK) LTD

LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD,GREATER MANCHESTER,M45 7TA

Number:05642855
Status:LIQUIDATION
Category:Private Limited Company

NEW VISION PROPERTY LETTINGS LIMITED

138 LONDON ROAD,BRAINTREE,CM77 7PU

Number:05821232
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REGAL DEVELOPMENTS (SOUTH WEST) LTD

C/O GORDON WOOD SCOTT & PARTNERS LTD DEAN HOUSE, 94 WHITELADIES ROAD,BRISTOL,BS8 2QX

Number:11880917
Status:ACTIVE
Category:Private Limited Company

SAFETY SHOE COMPANY LIMITED

79 CAROLINE STREET,BIRMINGHAM,B3 1UP

Number:02926202
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source