Mng Products Ltd was registered on 03 November 2010 and are based in London, it has a status of "Liquidation". We do not know the number of employees at the organisation. The companies directors are listed as Tranter, Joshua Simon, Oatley, Elizabeth Joy, Tranter, Joshua Simon at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TRANTER, Joshua Simon | 10 March 2017 | - | 1 |
OATLEY, Elizabeth Joy | 01 December 2011 | 01 May 2014 | 1 |
TRANTER, Joshua Simon | 03 November 2010 | 01 December 2011 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 19 September 2019 | |
LIQ02 - N/A | 02 May 2019 | |
AD01 - Change of registered office address | 08 April 2019 | |
RESOLUTIONS - N/A | 05 April 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 April 2019 | |
CS01 - N/A | 30 July 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 01 June 2017 | |
CH01 - Change of particulars for director | 25 April 2017 | |
AP01 - Appointment of director | 22 March 2017 | |
TM01 - Termination of appointment of director | 20 March 2017 | |
CS01 - N/A | 30 November 2016 | |
AA - Annual Accounts | 21 November 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 10 November 2015 | |
AA01 - Change of accounting reference date | 03 December 2014 | |
AR01 - Annual Return | 27 November 2014 | |
AA - Annual Accounts | 27 November 2014 | |
DISS40 - Notice of striking-off action discontinued | 24 May 2014 | |
AR01 - Annual Return | 23 May 2014 | |
TM01 - Termination of appointment of director | 22 May 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 March 2014 | |
AR01 - Annual Return | 20 May 2013 | |
DISS40 - Notice of striking-off action discontinued | 27 March 2013 | |
AA - Annual Accounts | 26 March 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 March 2013 | |
AA - Annual Accounts | 30 August 2012 | |
CH01 - Change of particulars for director | 18 June 2012 | |
CH01 - Change of particulars for director | 18 June 2012 | |
AP01 - Appointment of director | 18 June 2012 | |
AR01 - Annual Return | 18 June 2012 | |
DISS40 - Notice of striking-off action discontinued | 09 June 2012 | |
TM01 - Termination of appointment of director | 30 May 2012 | |
AD01 - Change of registered office address | 21 May 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 March 2012 | |
AD01 - Change of registered office address | 11 January 2012 | |
AP01 - Appointment of director | 16 December 2011 | |
TM01 - Termination of appointment of director | 16 December 2011 | |
CERTNM - Change of name certificate | 09 December 2011 | |
CONNOT - N/A | 09 December 2011 | |
RESOLUTIONS - N/A | 28 November 2011 | |
CONNOT - N/A | 28 November 2011 | |
NEWINC - New incorporation documents | 03 November 2010 |