Advanced company searchLink opens in new window

MNOPP TRUSTEES LIMITED

Company number 03180130

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
15 Sep 2016 AD01 Registered office address changed from C/O Ensign Pensions Limited the Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA to No 1 Dorset Street Southampton Hampshire SO15 2DP on 15 September 2016
13 Sep 2016 4.70 Declaration of solvency
13 Sep 2016 600 Appointment of a voluntary liquidator
13 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-30
22 Feb 2016 CH04 Secretary's details changed for Ensign Pensions Limited on 19 February 2016
22 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 6
04 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
03 Aug 2015 TM01 Termination of appointment of Ronnie Joseph Cunningham as a director on 2 August 2015
14 Jul 2015 AP01 Appointment of Mr Ronnie Joseph Cunningham as a director on 13 July 2015
20 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 6
16 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 6
16 Feb 2015 CH04 Secretary's details changed for Ensign Trustee Executive Services Limited on 3 November 2014
03 Nov 2014 AD01 Registered office address changed from Leatherhead House Station Road Leatherhead Surrey to C/O Ensign Pensions Limited the Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA on 3 November 2014
04 Sep 2014 TM01 Termination of appointment of Peter Gerard Mcewen as a director on 31 August 2014
04 Sep 2014 TM01 Termination of appointment of William Derek Everard as a director on 31 August 2014
01 Sep 2014 AP01 Appointment of Mr Philip Rory Murphy as a director on 1 April 2014
22 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
08 May 2014 AP01 Appointment of Mr Michael John Jess as a director
12 Mar 2014 TM01 Termination of appointment of Paul Keenan as a director
26 Feb 2014 TM01 Termination of appointment of Edmund Brookes as a director
12 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 6
07 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Jul 2013 CH04 Secretary's details changed for Mntes Limited on 24 June 2013