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

MNM Foods Limited

Documents

Total Documents20
Total Pages52

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off
26 November 2013Final Gazette dissolved via voluntary strike-off
13 August 2013First Gazette notice for voluntary strike-off
13 August 2013First Gazette notice for voluntary strike-off
2 August 2013Application to strike the company off the register
2 August 2013Application to strike the company off the register
24 July 2013Total exemption small company accounts made up to 31 March 2013
24 July 2013Total exemption small company accounts made up to 31 March 2013
26 March 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 150
26 March 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 150
25 March 2013Registered office address changed from 1 Overton Road Leicester Leicestershire LE5 0JB on 25 March 2013
25 March 2013Registered office address changed from 1 Overton Road Leicester Leicestershire LE5 0JB on 25 March 2013
19 September 2012Termination of appointment of Safazul Malik Marjan as a director on 19 September 2012
19 September 2012Termination of appointment of Safazul Marjan as a director
30 March 2012Termination of appointment of Hassan Lambat as a director
30 March 2012Registered office address changed from 44 Shaftesbury Avenue 366B Green Lane Road Leicester Leicestershire LE4 5DR England on 30 March 2012
30 March 2012Termination of appointment of Hassan Lambat as a director on 28 March 2012
30 March 2012Registered office address changed from 44 Shaftesbury Avenue 366B Green Lane Road Leicester Leicestershire LE4 5DR England on 30 March 2012
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing