M & N Developments Ltd was founded on 11 March 2003 and are based in Bodmin, Cornwall, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. This business has 3 directors listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MERRICK, Richard Foster | 01 October 2005 | - | 1 |
MILLWARD, Paul | 17 March 2003 | 01 October 2005 | 1 |
THATCHER, Jacqueline | 11 March 2003 | 17 March 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 16 February 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 01 December 2015 | |
DS01 - Striking off application by a company | 18 November 2015 | |
AR01 - Annual Return | 07 April 2015 | |
CH01 - Change of particulars for director | 31 March 2015 | |
AA - Annual Accounts | 27 February 2015 | |
MR04 - N/A | 27 February 2015 | |
MR04 - N/A | 27 February 2015 | |
MR04 - N/A | 27 February 2015 | |
MR04 - N/A | 19 February 2015 | |
AR01 - Annual Return | 04 April 2014 | |
AA - Annual Accounts | 13 February 2014 | |
CH01 - Change of particulars for director | 24 January 2014 | |
CH01 - Change of particulars for director | 13 November 2013 | |
AR01 - Annual Return | 12 March 2013 | |
AA - Annual Accounts | 14 February 2013 | |
AD01 - Change of registered office address | 02 October 2012 | |
AR01 - Annual Return | 03 April 2012 | |
CH01 - Change of particulars for director | 03 April 2012 | |
CH01 - Change of particulars for director | 03 April 2012 | |
AA - Annual Accounts | 23 February 2012 | |
SH01 - Return of Allotment of shares | 04 April 2011 | |
SH01 - Return of Allotment of shares | 04 April 2011 | |
AR01 - Annual Return | 11 March 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AA - Annual Accounts | 22 April 2010 | |
AR01 - Annual Return | 11 March 2010 | |
363a - Annual Return | 02 July 2009 | |
AA - Annual Accounts | 26 November 2008 | |
363a - Annual Return | 09 May 2008 | |
AA - Annual Accounts | 21 October 2007 | |
363s - Annual Return | 05 April 2007 | |
AA - Annual Accounts | 03 January 2007 | |
395 - Particulars of a mortgage or charge | 22 May 2006 | |
363s - Annual Return | 12 April 2006 | |
288a - Notice of appointment of directors or secretaries | 10 November 2005 | |
288b - Notice of resignation of directors or secretaries | 28 October 2005 | |
AA - Annual Accounts | 27 October 2005 | |
395 - Particulars of a mortgage or charge | 16 April 2005 | |
363s - Annual Return | 24 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 December 2004 | |
395 - Particulars of a mortgage or charge | 17 November 2004 | |
AA - Annual Accounts | 21 October 2004 | |
225 - Change of Accounting Reference Date | 09 March 2004 | |
363s - Annual Return | 08 March 2004 | |
395 - Particulars of a mortgage or charge | 19 December 2003 | |
395 - Particulars of a mortgage or charge | 10 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 December 2003 | |
395 - Particulars of a mortgage or charge | 24 April 2003 | |
CERTNM - Change of name certificate | 03 April 2003 | |
288a - Notice of appointment of directors or secretaries | 28 March 2003 | |
288a - Notice of appointment of directors or secretaries | 28 March 2003 | |
288b - Notice of resignation of directors or secretaries | 28 March 2003 | |
NEWINC - New incorporation documents | 11 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 18 May 2006 | Fully Satisfied |
N/A |
Legal charge | 12 April 2005 | Fully Satisfied |
N/A |
Legal charge | 09 November 2004 | Fully Satisfied |
N/A |
Debenture | 01 December 2003 | Fully Satisfied |
N/A |
Legal charge | 01 December 2003 | Fully Satisfied |
N/A |
Legal charge | 11 April 2003 | Fully Satisfied |
N/A |