M.& N.TEXTILES LIMITED - HEATON MERSEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-09-19 View Report
Accounts. Accounts type small. 2022-11-24 View Report
Confirmation statement. Statement with updates. 2022-09-20 View Report
Accounts. Accounts type small. 2021-12-29 View Report
Confirmation statement. Statement with updates. 2021-09-20 View Report
Accounts. Accounts type small. 2020-10-30 View Report
Confirmation statement. Statement with updates. 2020-09-23 View Report
Accounts. Accounts type small. 2020-01-07 View Report
Confirmation statement. Statement with updates. 2019-09-19 View Report
Accounts. Accounts type small. 2018-11-08 View Report
Confirmation statement. Statement with updates. 2018-09-19 View Report
Officers. Termination date: 2018-03-25. Officer name: Nissim Gourji Musry. 2018-06-14 View Report
Accounts. Accounts type small. 2018-01-16 View Report
Mortgage. Charge number: 006333350001. Charge creation date: 2017-09-20. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2017-09-20 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Wrengate Limited. 2017-09-20 View Report
Officers. Change date: 2017-03-22. Officer name: Mr Ronald Musry. 2017-03-23 View Report
Accounts. Accounts type full. 2017-01-30 View Report
Confirmation statement. Statement with updates. 2016-09-22 View Report
Accounts. Accounts type medium. 2016-01-15 View Report
Annual return. With made up date full list shareholders. 2015-09-21 View Report
Address. New address: 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN. Change date: 2015-01-23. Old address: Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE. 2015-01-23 View Report
Accounts. Accounts type medium. 2014-12-30 View Report
Annual return. With made up date full list shareholders. 2014-09-22 View Report
Accounts. Accounts type medium. 2013-12-10 View Report
Annual return. With made up date full list shareholders. 2013-09-19 View Report
Accounts. Accounts type medium. 2012-11-26 View Report
Annual return. With made up date full list shareholders. 2012-09-21 View Report
Accounts. Accounts type small. 2011-12-14 View Report
Annual return. With made up date full list shareholders. 2011-09-20 View Report
Accounts. Accounts type small. 2011-02-01 View Report
Officers. Officer name: Alan Philip David Musry. Change date: 2010-12-22. 2010-12-22 View Report
Annual return. With made up date full list shareholders. 2010-09-21 View Report
Accounts. Accounts type medium. 2010-01-21 View Report
Officers. Change date: 2009-11-26. Officer name: Nissim Gourji Musry. 2009-11-27 View Report
Officers. Officer name: Souad Musry. Change date: 2009-11-26. 2009-11-26 View Report
Officers. Change date: 2009-11-26. Officer name: Alan Philip David Musry. 2009-11-26 View Report
Officers. Change date: 2009-11-26. Officer name: Mr Ronald Musry. 2009-11-26 View Report
Officers. Officer name: Souad Musry. Change date: 2009-11-26. 2009-11-26 View Report
Annual return. Legacy. 2009-09-28 View Report
Accounts. Accounts type medium. 2008-11-27 View Report
Annual return. Legacy. 2008-09-26 View Report
Accounts. Accounts type full. 2007-12-07 View Report
Annual return. Legacy. 2007-10-02 View Report
Accounts. Accounts type full. 2007-03-03 View Report
Annual return. Legacy. 2006-10-05 View Report
Accounts. Accounts type full. 2006-02-28 View Report
Annual return. Legacy. 2005-09-23 View Report
Accounts. Accounts type full. 2005-01-27 View Report
Annual return. Legacy. 2004-11-12 View Report