MENIN WORKS MANAGEMENT LIMITED - LONDON


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

Description Filing date
Gazette. Gazette notice voluntary. 2023-10-03 View Report
Dissolution. Dissolution application strike off company. 2023-09-26 View Report
Accounts. Accounts type unaudited abridged. 2023-08-25 View Report
Accounts. Change account reference date company current shortened. 2023-06-26 View Report
Address. New address: Second Floor 7/8 Savile Row London W1S 3PE. Change date: 2023-04-20. Old address: 17C Curzon Street London W1J 5HU England. 2023-04-20 View Report
Confirmation statement. Statement with no updates. 2022-11-28 View Report
Accounts. Accounts type unaudited abridged. 2022-08-31 View Report
Confirmation statement. Statement with updates. 2021-11-18 View Report
Accounts. Accounts type micro entity. 2021-03-11 View Report
Confirmation statement. Statement with no updates. 2020-11-16 View Report
Accounts. Accounts type micro entity. 2020-03-03 View Report
Confirmation statement. Statement with no updates. 2019-11-15 View Report
Accounts. Accounts type micro entity. 2019-03-21 View Report
Confirmation statement. Statement with no updates. 2018-11-21 View Report
Accounts. Accounts type micro entity. 2018-05-24 View Report
Incorporation. Memorandum articles. 2018-04-12 View Report
Resolution. Description: Resolutions. 2018-04-12 View Report
Confirmation statement. Statement with no updates. 2017-11-21 View Report
Accounts. Accounts type total exemption small. 2017-08-16 View Report
Confirmation statement. Statement with updates. 2016-12-29 View Report
Accounts. Accounts type total exemption small. 2016-08-24 View Report
Officers. Termination date: 2016-02-12. Officer name: Marcus Hugh Paul Daly. 2016-02-25 View Report
Officers. Termination date: 2016-02-12. Officer name: Paramjit Singh Bassi. 2016-02-25 View Report
Officers. Appointment date: 2016-02-12. Officer name: Mr Nicholas Stearns. 2016-02-25 View Report
Officers. Termination date: 2016-02-12. Officer name: Marcus Hugh Paul Daly. 2016-02-25 View Report
Officers. Appointment date: 2016-02-12. Officer name: Mr Roger Simon Montaut. 2016-02-25 View Report
Address. New address: 17C Curzon Street London W1J 5HU. Old address: 3rd Floor Cathedral Place 42 - 44 Waterloo Street Birmingham West Midlands B2 5QB. Change date: 2016-02-25. 2016-02-25 View Report
Annual return. With made up date full list shareholders. 2016-01-27 View Report
Accounts. Accounts type total exemption small. 2015-05-29 View Report
Gazette. Gazette filings brought up to date. 2015-04-01 View Report
Annual return. With made up date full list shareholders. 2015-03-31 View Report
Gazette. Gazette notice compulsory. 2015-03-17 View Report
Officers. Officer name: Mr Paramjit Singh Bassi. 2013-11-26 View Report
Officers. Officer name: Mr Marcus Hugh Paul Daly. 2013-11-26 View Report
Officers. Officer name: Mr Marcus Hugh Paul Daly. 2013-11-26 View Report
Address. Old address: 52 Mucklow Hill Halesowen West Midlands B62 8BL United Kingdom. Change date: 2013-11-25. 2013-11-25 View Report
Officers. Officer name: Stephen Scott. 2013-11-16 View Report
Incorporation. Capital: GBP 1 2013-11-15 View Report