Advanced company searchLink opens in new window

MMN ENGINEERING SERVICES LTD

Company number 08156074

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2019 DS01 Application to strike the company off the register
20 Mar 2019 AA Micro company accounts made up to 31 July 2018
14 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 31 July 2017
13 Nov 2017 AD01 Registered office address changed from 58 High Street West Wallsend Tyne and Wear NE28 8HX to 6 Earl Gray Town Hall Chambers High Street East Wallsend NE28 7AT on 13 November 2017
11 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
25 May 2017 AA Micro company accounts made up to 31 July 2016
20 Sep 2016 CS01 Confirmation statement made on 25 July 2016 with updates
11 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
04 Sep 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
27 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
12 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
19 Dec 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
19 Dec 2013 CH01 Director's details changed for Mr Majeed Moini Namini on 19 December 2013
24 Oct 2013 AA Total exemption full accounts made up to 31 July 2013
24 Oct 2013 AD01 Registered office address changed from 9 Portland Mews Newcastle upon Tyne NE2 1RW United Kingdom on 24 October 2013
30 Oct 2012 AD01 Registered office address changed from 13 Mary Street Sunderland Tyne & Wear SR1 3NH England on 30 October 2012
25 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted