Download leads from Nexok and grow your business. Find out more

Mnopp Trustees Limited

Documents

Total Documents127
Total Pages519

Filing History

12 July 2017Final Gazette dissolved following liquidation
12 April 2017Return of final meeting in a members' voluntary winding up
15 September 2016Registered office address changed from C/O Ensign Pensions Limited the Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA to No 1 Dorset Street Southampton Hampshire SO15 2DP on 15 September 2016
13 September 2016Appointment of a voluntary liquidator
13 September 2016Declaration of solvency
13 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-30
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 6
22 February 2016Secretary's details changed for Ensign Pensions Limited on 19 February 2016
4 February 2016Accounts for a dormant company made up to 31 March 2015
3 August 2015Termination of appointment of Ronnie Joseph Cunningham as a director on 2 August 2015
3 August 2015Termination of appointment of Ronnie Joseph Cunningham as a director on 2 August 2015
14 July 2015Appointment of Mr Ronnie Joseph Cunningham as a director on 13 July 2015
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 6
16 February 2015Secretary's details changed for Ensign Trustee Executive Services Limited on 3 November 2014
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 6
16 February 2015Secretary's details changed for Ensign Trustee Executive Services Limited on 3 November 2014
3 November 2014Registered office address changed from Leatherhead House Station Road Leatherhead Surrey to C/O Ensign Pensions Limited the Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA on 3 November 2014
3 November 2014Registered office address changed from Leatherhead House Station Road Leatherhead Surrey to C/O Ensign Pensions Limited the Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA on 3 November 2014
4 September 2014Termination of appointment of Peter Gerard Mcewen as a director on 31 August 2014
4 September 2014Termination of appointment of William Derek Everard as a director on 31 August 2014
1 September 2014Appointment of Mr Philip Rory Murphy as a director on 1 April 2014
1 September 2014Appointment of Mr Philip Rory Murphy as a director on 1 April 2014
22 July 2014Accounts for a dormant company made up to 31 March 2014
8 May 2014Appointment of Mr Michael John Jess as a director
12 March 2014Termination of appointment of Paul Keenan as a director
26 February 2014Termination of appointment of Edmund Brookes as a director
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 6
7 August 2013Accounts for a dormant company made up to 31 March 2013
5 July 2013Secretary's details changed for Mntes Limited on 24 June 2013
11 February 2013Director's details changed for Jonathan Michael Mcgurk on 1 February 2013
11 February 2013Director's details changed for Mr Edmund John Nichols Brookes on 1 July 2012
11 February 2013Director's details changed for Mr Edmund John Nichols Brookes on 1 July 2012
11 February 2013Director's details changed for Mr Anthony Mark Dickinson on 1 February 2013
11 February 2013Director's details changed for Mr Peter Gerard Mcewen on 1 February 2013
11 February 2013Director's details changed for Mr Anthony Mark Dickinson on 1 February 2013
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
11 February 2013Director's details changed for Mr William Derek Everard on 1 February 2013
11 February 2013Director's details changed for Mr Peter Gerard Mcewen on 1 February 2013
11 February 2013Director's details changed for Jonathan Michael Mcgurk on 1 February 2013
11 February 2013Director's details changed for Mr William Derek Everard on 1 February 2013
14 September 2012Director's details changed for Mr Peter Gerard Mcewen on 27 August 2012
6 August 2012Accounts for a dormant company made up to 31 March 2012
6 March 2012Appointment of Mr Paul John Keenan as a director
1 March 2012Appointment of Mntes Ltd as a secretary
1 March 2012Termination of appointment of Mnpa Limited as a secretary
27 February 2012Annual return made up to 11 February 2012 with a full list of shareholders
9 August 2011Accounts for a dormant company made up to 31 March 2011
27 July 2011Termination of appointment of Paul Moloney as a director
4 March 2011Annual return made up to 11 February 2011 with a full list of shareholders
4 March 2011Secretary's details changed for Mnpa Limited on 11 February 2011
22 December 2010Accounts for a dormant company made up to 31 March 2010
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders
19 October 2009Accounts for a dormant company made up to 31 March 2009
12 October 2009Annual return made up to 25 July 2009 with a full list of shareholders
13 February 2009Director appointed anthony mark dickinson
10 February 2009Appointment terminated director brian orrell
27 December 2008Total exemption full accounts made up to 31 March 2008
6 October 2008Director appointed jonathan michael mcgurk logged form
25 September 2008Appointment terminate, director thomas joseph graves logged form
29 July 2008Return made up to 25/07/08; full list of members
13 November 2007New director appointed
22 October 2007Director resigned
17 October 2007Total exemption full accounts made up to 31 March 2007
5 September 2007Return made up to 25/07/07; full list of members
21 August 2007Director's particulars changed
30 October 2006Full accounts made up to 31 March 2006
4 September 2006Return made up to 25/07/06; full list of members
25 August 2005Return made up to 25/07/05; full list of members
22 July 2005Full accounts made up to 31 March 2005
31 January 2005New director appointed
16 December 2004Director resigned
15 December 2004Registered office changed on 15/12/04 from: ashcombe house the crescent leatherhead surrey KT22 8LQ
15 December 2004Secretary's particulars changed
19 August 2004Return made up to 25/07/04; no change of members
22 July 2004Full accounts made up to 31 March 2004
16 January 2004Director's particulars changed
20 August 2003Return made up to 25/07/03; full list of members
1 August 2003New director appointed
25 July 2003Full accounts made up to 31 March 2003
18 July 2003Director resigned
12 June 2003New director appointed
8 May 2003Director resigned
8 May 2003New director appointed
21 August 2002Return made up to 25/07/02; full list of members
21 August 2002Director's particulars changed
12 August 2002Full accounts made up to 31 March 2002
10 August 2002Auditor's resignation
30 April 2002Director's particulars changed
2 August 2001Return made up to 25/07/01; full list of members
20 July 2001Full accounts made up to 31 March 2001
21 September 2000Return made up to 22/08/00; no change of members
27 July 2000Full accounts made up to 31 March 2000
18 July 2000New director appointed
12 July 2000Director resigned
19 August 1999Director's particulars changed
10 August 1999Director's particulars changed
28 July 1999Return made up to 25/07/99; no change of members
23 July 1999Full accounts made up to 31 March 1999
20 July 1999Resolutions
  • ELRES ‐ Elective resolution
2 February 1999Full accounts made up to 31 March 1998
18 August 1998Return made up to 25/07/98; full list of members
23 October 1997Full accounts made up to 31 March 1997
11 August 1997Return made up to 25/07/97; full list of members
28 April 1997Return made up to 29/03/97; full list of members
4 April 1997Memorandum and Articles of Association
4 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
12 June 1996£ nc 100000/100 04/06/96
10 June 1996New director appointed
10 June 1996New director appointed
10 June 1996Registered office changed on 10/06/96 from: 20 black friars lane london EC4V 6HD
10 June 1996New director appointed
10 June 1996Secretary resigned
10 June 1996New secretary appointed
10 June 1996New director appointed
10 June 1996Ad 03/06/96--------- £ si 1@1=1 £ ic 1/2
10 June 1996Ad 03/06/96--------- £ si 1@1=1 £ ic 5/6
10 June 1996New director appointed
10 June 1996New director appointed
10 June 1996Director resigned
10 June 1996Ad 03/06/96--------- £ si 1@1=1 £ ic 3/4
10 June 1996Ad 03/06/96--------- £ si 1@1=1 £ ic 4/5
10 June 1996Accounting reference date notified as 31/03
10 June 1996Ad 03/06/96--------- £ si 1@1=1 £ ic 2/3
10 June 1996Director resigned
23 May 1996Company name changed mawlaw 301 LIMITED\certificate issued on 24/05/96
29 March 1996Incorporation
Sign up now to grow your client base. Plans & Pricing