- Company Overview for MNFI TRUST CORPORATION LIMITED (09936523)
- Filing history for MNFI TRUST CORPORATION LIMITED (09936523)
- People for MNFI TRUST CORPORATION LIMITED (09936523)
- More for MNFI TRUST CORPORATION LIMITED (09936523)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2019 | DS01 | Application to strike the company off the register | |
15 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
06 Jun 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
18 Jan 2018 | PSC04 | Change of details for Mr Robert William Jefferson as a person with significant control on 31 May 2017 | |
05 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 21 June 2017
|
|
04 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
31 May 2017 | AD01 | Registered office address changed from Fulthorpe Suite Wynyard Park House, Wynyard Avenue Wynyard Billingham TS22 5TB United Kingdom to First Floor, Finchale House Belmont Business Park Durham DH1 1TW on 31 May 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
18 Jan 2017 | AP03 | Appointment of Mrs Helen Austin as a secretary on 13 December 2016 | |
18 Jan 2017 | AP01 | Appointment of Miss Olivia Noble as a director on 13 December 2016 | |
18 Jan 2017 | AP01 | Appointment of Mr Matthew Noble as a director on 13 December 2016 | |
18 Jan 2017 | AP01 | Appointment of Mr Michael Noble as a director on 13 December 2016 | |
05 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-05
|