MNV LTD.
Status | ACTIVE |
Company No. | NI605438 |
Category | Private Limited Company |
Incorporated | 07 Dec 2010 |
Age | 13 years, 7 months, 5 days |
Jurisdiction | Northern Ireland |
SUMMARY
MNV LTD. is an active private limited company with number NI605438. It was incorporated 13 years, 7 months, 5 days ago, on 07 December 2010. The company address is 878 Antrim Road 878 Antrim Road, Ballyclare, BT39 0AH, Northern Ireland.
Company Fillings
Change registered office address company with date old address new address
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-15
Old address: Forsythe House Cromac Square Belfast BT2 8LA
New address: 878 Antrim Road Templepatrick Ballyclare BT39 0AH
Documents
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 07 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-07
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Gazette filings brought up to date
Date: 14 Dec 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 08 Dec 2017
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Capital allotment shares
Date: 20 Nov 2017
Action Date: 13 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-13
Capital : 200 GBP
Documents
Resolution
Date: 20 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 16 Mar 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 10 Jun 2015
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Blair Mccall
Appointment date: 2015-06-10
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Change registered office address company with date old address
Date: 20 Dec 2012
Action Date: 20 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-20
Old address: Forsythe House Cromac Square Belfast BT2 8LA Northern Ireland
Documents
Change registered office address company with date old address
Date: 20 Dec 2012
Action Date: 20 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-20
Old address: C/O Arthur Cox Capital House 3 Upper Queen Street Belfast Antrim BT1 6PU
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Capital allotment shares
Date: 05 Jan 2012
Action Date: 11 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-11
Capital : 100 GBP
Documents
Resolution
Date: 05 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 07 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-07
Documents
Change registered office address company with date old address
Date: 02 Mar 2011
Action Date: 02 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-02
Old address: 79 Chichester Street Belfast BT1 4JE Northern Ireland
Documents
Certificate change of name company
Date: 25 Jan 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rossmore trading LIMITED\certificate issued on 25/01/11
Documents
Change of name notice
Date: 25 Jan 2011
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 25 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 14 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cs Director Services Limited
Documents
Termination director company with name
Date: 14 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Redpath
Documents
Appoint person director company with name
Date: 14 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Alexander Mervyn Mccall
Documents
Some Companies
40 SASSOON DRIVE,ROYSTON,SG8 5FR
Number: | 11699790 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANCERY HOUSE,LIVERPOOL,L1 5BA
Number: | 01147425 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HANNAH EDWARDS PERMANENT COSMETICS LTD
20 MILTON ROAD,MILTON KEYNES,MK15 9AD
Number: | 09831541 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 WARDOUR STREET,LONDON,W1F 0TD
Number: | 08059395 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SANDOWN ROAD,WATFORD,WD24 7UY
Number: | 10967587 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NOOK MANAGEMENT COMPANY LIMITED
COVEHAM HOUSE,COBHAM,KT11 3EP
Number: | 04448878 |
Status: | ACTIVE |
Category: | Private Limited Company |