- Company Overview for MNA FINANCE LIMITED (10423297)
- Filing history for MNA FINANCE LIMITED (10423297)
- People for MNA FINANCE LIMITED (10423297)
- More for MNA FINANCE LIMITED (10423297)
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) |
---|---|---|---|
14 Oct 2020 | CH01 | Director's details changed for Ms Stacey Ann Kent on 29 September 2020 | |
14 Oct 2020 | CH01 | Director's details changed for Mrs Stephanie Helen Mackie on 29 September 2020 | |
14 Oct 2020 | CH03 | Secretary's details changed for Stephanie Helen Mackie on 29 September 2020 | |
29 Sep 2020 | AD01 | Registered office address changed from Quadrant 55-57 High Street Windsor Berkshire SL4 1LP United Kingdom to York House Sheet Street Windsor SL4 1DD on 29 September 2020 | |
25 Sep 2020 | TM01 | Termination of appointment of Claire Rose Collins as a director on 18 September 2020 | |
22 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
13 Jul 2018 | AP01 | Appointment of Mrs Stephanie Helen Mackie as a director on 28 June 2018 | |
11 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
16 Oct 2017 | AP01 | Appointment of Ms Stacey Ann Kent as a director on 16 October 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Michael John Read as a director on 16 October 2017 | |
24 Mar 2017 | AP03 | Appointment of Stephanie Helen Mackie as a secretary on 14 March 2017 | |
21 Oct 2016 | AA01 | Current accounting period extended from 31 October 2017 to 31 December 2017 | |
12 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-12
|