-
MNG PRODUCTS LIMITED - Pkf Geoffery Martin & Co 15 Westferry Circus, Canary Wharf, London, E14 4HD, United Kingdom
Company Information
- Company registration number
- 07428409
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Pkf Geoffery Martin & Co 15 Westferry Circus
- Canary Wharf
- London
- E14 4HD Pkf Geoffery Martin & Co 15 Westferry Circus, Canary Wharf, London, E14 4HD UK
Management
- Managing Directors
- TRANTER, Stephen Francis
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-11-03
- Dissolved on
- 2023-08-20
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Steven Francis Tranter
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- 21'ST CENTURY LETTING LIMITED
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
- Last Return Made Up To:
- 2014-11-03
- Annual Return
- Due Date: 2019-06-15
- Last Date: 2018-06-01
-
MNG PRODUCTS LIMITED Company Description
- MNG PRODUCTS LIMITED is a ltd registered in United Kingdom with the Company reg no 07428409. Its current trading status is "closed". It was registered 2010-11-03. It was previously called 21'ST CENTURY LETTING LIMITED. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 30/11/2011. The latest annual return was filed up to 2014-11-03.It can be contacted at Pkf Geoffery Martin & Co 15 Westferry Circus .
Get MNG PRODUCTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mng Products Limited - Pkf Geoffery Martin & Co 15 Westferry Circus, Canary Wharf, London, E14 4HD, United Kingdom
Did you know? kompany provides original and official company documents for MNG PRODUCTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-dissolved-liquidation (2023-08-20) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-05-20) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-17) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-04-12) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-06) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-19) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-05-02) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-08) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2019-04-05) - 600
-
resolution (2019-04-05) - RESOLUTIONS
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-30) - CS01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-04-25) - CH01
-
termination-director-company-with-name-termination-date (2017-03-20) - TM01
-
appoint-person-director-company-with-name-date (2017-03-22) - AP01
-
accounts-with-accounts-type-micro-entity (2017-09-29) - AA
-
confirmation-statement-with-updates (2017-06-01) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-30) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-11-21) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-10) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-27) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-23) - AR01
-
change-account-reference-date-company-current-extended (2014-12-03) - AA01
-
gazette-filings-brought-up-to-date (2014-05-24) - DISS40
-
termination-director-company-with-name (2014-05-22) - TM01
-
gazette-notice-compulsary (2014-03-04) - GAZ1
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-20) - AR01
-
gazette-filings-brought-up-to-date (2013-03-27) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2013-03-26) - AA
-
gazette-notice-compulsary (2013-03-05) - GAZ1
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-01-11) - AD01
-
gazette-notice-compulsary (2012-03-06) - GAZ1
-
change-registered-office-address-company-with-date-old-address (2012-05-21) - AD01
-
termination-director-company-with-name (2012-05-30) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-18) - AR01
-
gazette-filings-brought-up-to-date (2012-06-09) - DISS40
-
appoint-person-director-company-with-name (2012-06-18) - AP01
-
change-person-director-company-with-change-date (2012-06-18) - CH01
-
accounts-with-accounts-type-dormant (2012-08-30) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-12-16) - AP01
-
termination-director-company-with-name (2011-12-16) - TM01
-
certificate-change-of-name-company (2011-12-09) - CERTNM
-
change-of-name-notice (2011-12-09) - CONNOT
-
resolution (2011-11-28) - RESOLUTIONS
-
change-of-name-notice (2011-11-28) - CONNOT
keyboard_arrow_right 2010
-
incorporation-company (2010-11-03) - NEWINC