About

Registered Number: 07428409
Date of Incorporation: 03/11/2010 (14 years and 5 months ago)
Company Status: Liquidation
Registered Address: Pkf Geoffery Martin & Co 15 Westferry Circus, Canary Wharf, London, E14 4HD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.