Founded in 2008, M N S Supermarket Ltd are based in County Durham, it's status at Companies House is "Active". The companies directors are listed as Vigithran, Nagarajah, Balaram, Siva Paramsothy, Mahalingam, Gopithas, Ratnam, Naresh, Vigithran, Nagarajah..
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VIGITHRAN, Nagarajah | 15 May 2009 | - | 1 |
BALARAM, Siva Paramsothy | 15 December 2008 | 01 November 2012 | 1 |
MAHALINGAM, Gopithas | 19 November 2008 | 01 December 2008 | 1 |
RATNAM, Naresh | 01 May 2014 | 16 October 2014 | 1 |
VIGITHRAN, Nagarajah. | 19 November 2008 | 15 December 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 December 2019 | |
AA - Annual Accounts | 28 August 2019 | |
CS01 - N/A | 23 January 2019 | |
TM01 - Termination of appointment of director | 23 January 2019 | |
AAMD - Amended Accounts | 26 October 2018 | |
AA - Annual Accounts | 18 September 2018 | |
CS01 - N/A | 18 December 2017 | |
AA - Annual Accounts | 10 May 2017 | |
CS01 - N/A | 29 December 2016 | |
AA - Annual Accounts | 25 August 2016 | |
AR01 - Annual Return | 09 December 2015 | |
AA - Annual Accounts | 25 August 2015 | |
AR01 - Annual Return | 09 December 2014 | |
AP01 - Appointment of director | 16 October 2014 | |
TM01 - Termination of appointment of director | 16 October 2014 | |
AA - Annual Accounts | 30 July 2014 | |
AP01 - Appointment of director | 01 May 2014 | |
AR01 - Annual Return | 10 February 2014 | |
AA - Annual Accounts | 20 August 2013 | |
AR01 - Annual Return | 07 August 2013 | |
AR01 - Annual Return | 20 May 2013 | |
CH01 - Change of particulars for director | 19 May 2013 | |
CH01 - Change of particulars for director | 19 May 2013 | |
DISS40 - Notice of striking-off action discontinued | 01 May 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 April 2013 | |
TM01 - Termination of appointment of director | 02 January 2013 | |
TM02 - Termination of appointment of secretary | 02 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 November 2012 | |
MG01 - Particulars of a mortgage or charge | 20 October 2012 | |
AA - Annual Accounts | 03 September 2012 | |
MG01 - Particulars of a mortgage or charge | 13 June 2012 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 13 June 2011 | |
AA - Annual Accounts | 01 September 2010 | |
AD01 - Change of registered office address | 12 August 2010 | |
AR01 - Annual Return | 12 August 2010 | |
RT01 - Application for administrative restoration to the register | 06 August 2010 | |
GAZ2 - Second notification of strike-off action in London Gazette | 13 July 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 March 2010 | |
288a - Notice of appointment of directors or secretaries | 08 June 2009 | |
395 - Particulars of a mortgage or charge | 25 February 2009 | |
288b - Notice of resignation of directors or secretaries | 12 January 2009 | |
288a - Notice of appointment of directors or secretaries | 31 December 2008 | |
288b - Notice of resignation of directors or secretaries | 03 December 2008 | |
NEWINC - New incorporation documents | 19 November 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 10 October 2012 | Outstanding |
N/A |
Debenture | 31 May 2012 | Outstanding |
N/A |
Legal & general charge | 23 February 2009 | Fully Satisfied |
N/A |