MNETICS HOLDINGS LIMITED: Filings
Overview
| Company Name | MNETICS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07990807 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MNETICS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 5 pages | SH20 | ||||||||||||||
Statement of capital on Dec 19, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 5 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 03, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2017 | 12 pages | AA | ||||||||||||||
Termination of appointment of David Greer as a director on Apr 12, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 03, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2016 | 13 pages | AA | ||||||||||||||
Termination of appointment of Anthony Doyle as a director on Oct 05, 2016 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 03, 2016 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 01, 2015
| 3 pages | SH01 | ||||||||||||||
Annual return made up to Mar 14, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Registered office address changed from , 5 Lansdowne Court, Bumpers Way, Chippenham, Wiltshire, SN14 6RZ to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on Apr 11, 2016 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr John Melville Garnet Coon as a director on Feb 29, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Ben Sebastian Wilson Waterworth as a director on Feb 29, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Chaoran Jin as a director on Feb 29, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Brian Chung as a director on Dec 01, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr David Greer as a director on Dec 01, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Scott Gwilliam as a director on Dec 01, 2015 | 2 pages | AP01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0