Total Documents | 127 |
---|
Total Pages | 519 |
---|
12 July 2017 | Final Gazette dissolved following liquidation |
---|---|
12 April 2017 | Return of final meeting in a members' voluntary winding up |
15 September 2016 | Registered 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 2016 | Appointment of a voluntary liquidator |
13 September 2016 | Declaration of solvency |
13 September 2016 | Resolutions
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Secretary's details changed for Ensign Pensions Limited on 19 February 2016 |
4 February 2016 | Accounts for a dormant company made up to 31 March 2015 |
3 August 2015 | Termination of appointment of Ronnie Joseph Cunningham as a director on 2 August 2015 |
3 August 2015 | Termination of appointment of Ronnie Joseph Cunningham as a director on 2 August 2015 |
14 July 2015 | Appointment of Mr Ronnie Joseph Cunningham as a director on 13 July 2015 |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
16 February 2015 | Secretary's details changed for Ensign Trustee Executive Services Limited on 3 November 2014 |
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Secretary's details changed for Ensign Trustee Executive Services Limited on 3 November 2014 |
3 November 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Peter Gerard Mcewen as a director on 31 August 2014 |
4 September 2014 | Termination of appointment of William Derek Everard as a director on 31 August 2014 |
1 September 2014 | Appointment of Mr Philip Rory Murphy as a director on 1 April 2014 |
1 September 2014 | Appointment of Mr Philip Rory Murphy as a director on 1 April 2014 |
22 July 2014 | Accounts for a dormant company made up to 31 March 2014 |
8 May 2014 | Appointment of Mr Michael John Jess as a director |
12 March 2014 | Termination of appointment of Paul Keenan as a director |
26 February 2014 | Termination of appointment of Edmund Brookes as a director |
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
7 August 2013 | Accounts for a dormant company made up to 31 March 2013 |
5 July 2013 | Secretary's details changed for Mntes Limited on 24 June 2013 |
11 February 2013 | Director's details changed for Jonathan Michael Mcgurk on 1 February 2013 |
11 February 2013 | Director's details changed for Mr Edmund John Nichols Brookes on 1 July 2012 |
11 February 2013 | Director's details changed for Mr Edmund John Nichols Brookes on 1 July 2012 |
11 February 2013 | Director's details changed for Mr Anthony Mark Dickinson on 1 February 2013 |
11 February 2013 | Director's details changed for Mr Peter Gerard Mcewen on 1 February 2013 |
11 February 2013 | Director's details changed for Mr Anthony Mark Dickinson on 1 February 2013 |
11 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders |
11 February 2013 | Director's details changed for Mr William Derek Everard on 1 February 2013 |
11 February 2013 | Director's details changed for Mr Peter Gerard Mcewen on 1 February 2013 |
11 February 2013 | Director's details changed for Jonathan Michael Mcgurk on 1 February 2013 |
11 February 2013 | Director's details changed for Mr William Derek Everard on 1 February 2013 |
14 September 2012 | Director's details changed for Mr Peter Gerard Mcewen on 27 August 2012 |
6 August 2012 | Accounts for a dormant company made up to 31 March 2012 |
6 March 2012 | Appointment of Mr Paul John Keenan as a director |
1 March 2012 | Appointment of Mntes Ltd as a secretary |
1 March 2012 | Termination of appointment of Mnpa Limited as a secretary |
27 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders |
9 August 2011 | Accounts for a dormant company made up to 31 March 2011 |
27 July 2011 | Termination of appointment of Paul Moloney as a director |
4 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders |
4 March 2011 | Secretary's details changed for Mnpa Limited on 11 February 2011 |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 |
16 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders |
19 October 2009 | Accounts for a dormant company made up to 31 March 2009 |
12 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders |
13 February 2009 | Director appointed anthony mark dickinson |
10 February 2009 | Appointment terminated director brian orrell |
27 December 2008 | Total exemption full accounts made up to 31 March 2008 |
6 October 2008 | Director appointed jonathan michael mcgurk logged form |
25 September 2008 | Appointment terminate, director thomas joseph graves logged form |
29 July 2008 | Return made up to 25/07/08; full list of members |
13 November 2007 | New director appointed |
22 October 2007 | Director resigned |
17 October 2007 | Total exemption full accounts made up to 31 March 2007 |
5 September 2007 | Return made up to 25/07/07; full list of members |
21 August 2007 | Director's particulars changed |
30 October 2006 | Full accounts made up to 31 March 2006 |
4 September 2006 | Return made up to 25/07/06; full list of members |
25 August 2005 | Return made up to 25/07/05; full list of members |
22 July 2005 | Full accounts made up to 31 March 2005 |
31 January 2005 | New director appointed |
16 December 2004 | Director resigned |
15 December 2004 | Registered office changed on 15/12/04 from: ashcombe house the crescent leatherhead surrey KT22 8LQ |
15 December 2004 | Secretary's particulars changed |
19 August 2004 | Return made up to 25/07/04; no change of members |
22 July 2004 | Full accounts made up to 31 March 2004 |
16 January 2004 | Director's particulars changed |
20 August 2003 | Return made up to 25/07/03; full list of members |
1 August 2003 | New director appointed |
25 July 2003 | Full accounts made up to 31 March 2003 |
18 July 2003 | Director resigned |
12 June 2003 | New director appointed |
8 May 2003 | Director resigned |
8 May 2003 | New director appointed |
21 August 2002 | Return made up to 25/07/02; full list of members |
21 August 2002 | Director's particulars changed |
12 August 2002 | Full accounts made up to 31 March 2002 |
10 August 2002 | Auditor's resignation |
30 April 2002 | Director's particulars changed |
2 August 2001 | Return made up to 25/07/01; full list of members |
20 July 2001 | Full accounts made up to 31 March 2001 |
21 September 2000 | Return made up to 22/08/00; no change of members |
27 July 2000 | Full accounts made up to 31 March 2000 |
18 July 2000 | New director appointed |
12 July 2000 | Director resigned |
19 August 1999 | Director's particulars changed |
10 August 1999 | Director's particulars changed |
28 July 1999 | Return made up to 25/07/99; no change of members |
23 July 1999 | Full accounts made up to 31 March 1999 |
20 July 1999 | Resolutions
|
2 February 1999 | Full accounts made up to 31 March 1998 |
18 August 1998 | Return made up to 25/07/98; full list of members |
23 October 1997 | Full accounts made up to 31 March 1997 |
11 August 1997 | Return made up to 25/07/97; full list of members |
28 April 1997 | Return made up to 29/03/97; full list of members |
4 April 1997 | Memorandum and Articles of Association |
4 April 1997 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | £ nc 100000/100 04/06/96 |
10 June 1996 | New director appointed |
10 June 1996 | New director appointed |
10 June 1996 | Registered office changed on 10/06/96 from: 20 black friars lane london EC4V 6HD |
10 June 1996 | New director appointed |
10 June 1996 | Secretary resigned |
10 June 1996 | New secretary appointed |
10 June 1996 | New director appointed |
10 June 1996 | Ad 03/06/96--------- £ si 1@1=1 £ ic 1/2 |
10 June 1996 | Ad 03/06/96--------- £ si 1@1=1 £ ic 5/6 |
10 June 1996 | New director appointed |
10 June 1996 | New director appointed |
10 June 1996 | Director resigned |
10 June 1996 | Ad 03/06/96--------- £ si 1@1=1 £ ic 3/4 |
10 June 1996 | Ad 03/06/96--------- £ si 1@1=1 £ ic 4/5 |
10 June 1996 | Accounting reference date notified as 31/03 |
10 June 1996 | Ad 03/06/96--------- £ si 1@1=1 £ ic 2/3 |
10 June 1996 | Director resigned |
23 May 1996 | Company name changed mawlaw 301 LIMITED\certificate issued on 24/05/96 |
29 March 1996 | Incorporation |