M & N PUBLISHING LTD

Apt 24 Connaught Place Hale Road Apt 24 Connaught Place Hale Road, Altrincham, WA15 8SP, Cheshire, England
StatusDISSOLVED
Company No.08910957
CategoryPrivate Limited Company
Incorporated25 Feb 2014
Age10 years, 2 months, 5 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 3 days

SUMMARY

M & N PUBLISHING LTD is an dissolved private limited company with number 08910957. It was incorporated 10 years, 2 months, 5 days ago, on 25 February 2014 and it was dissolved 3 years, 7 months, 3 days ago, on 29 September 2020. The company address is Apt 24 Connaught Place Hale Road Apt 24 Connaught Place Hale Road, Altrincham, WA15 8SP, Cheshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

New address: Apt 24 Connaught Place Hale Road Hale Barns Altrincham Cheshire WA15 8SP

Change date: 2017-11-15

Old address: Apt 34 Connaught Place 300 Hale Road Hale Barns Altrincham WA15 8SP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

Old address: 1 City Road East Manchester M15 4PN England

Change date: 2017-11-14

New address: Apt 34 Connaught Place 300 Hale Road Hale Barns Altrincham WA15 8SP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

New address: 1 City Road East Manchester M15 4PN

Old address: Appartment 24 300 Hale Road Hale Barns Altrincham WA15 8SP England

Change date: 2017-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-31

Old address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England

New address: Appartment 24 300 Hale Road Hale Barns Altrincham WA15 8SP

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

New address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN

Change date: 2016-05-10

Old address: 2nd Floor 1 City Road East Manchester M15 4PN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

Old address: 201 Chapel Street Salford M3 5EQ

Change date: 2016-05-10

New address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Mellman

Change date: 2015-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Mellman

Appointment date: 2015-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-02-28

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moise Israel

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2014

Action Date: 26 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-26

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Moise Israel

Documents

View document PDF

Incorporation company

Date: 25 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG DAKU LIMITED

39A MILLFIELD ROAD,LUTON,LU3 1RT

Number:11876294
Status:ACTIVE
Category:Private Limited Company

CALLERTON GATE MANAGEMENT COMPANY LIMITED

14 BELL VILLAS,PONTELAND,NE20 9BE

Number:08481036
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FIRST RAILWAY COMPANY LLP

13 JOHN PRINCE'S STREET,LONDON,W1G 0JR

Number:OC388796
Status:ACTIVE
Category:Limited Liability Partnership

HOTBOX MULTIMEDIA LTD

13 WELLINGTON COURT,BARKING,IG11 7LZ

Number:07177126
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JKE SERVICES LIMITED

SUITE 2 2ND FLOOR PHOENIX HOUSE,BRIGHTON,BN1 2RT

Number:03395781
Status:LIQUIDATION
Category:Private Limited Company

TJAY LIMITED

695 WARWICK ROAD,SOLIHULL,B91 3DA

Number:09420407
Status:ACTIVE
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