AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 061267180006, created on Monday 19th August 2019
filed on: 20th, August 2019
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 061267180005, created on Monday 19th August 2019
filed on: 19th, August 2019
| mortgage
|
Free Download
(27 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
255000.00 GBP is the capital in company's statement on Monday 1st January 2018
filed on: 14th, August 2018
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Monday 29th February 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from M R International Ltd Stanford Industrial Estate, Wharf Road Stanford-Le-Hope SS17 0EH England to M R International Ltd Stanhope Industrial Estate, Wharf Road Stanford-Le-Hope SS17 0EH on Friday 16th December 2016
filed on: 16th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 9-10 Sandy Lane Linford Road, Chadwell St. Mary Grays Essex RM16 4LR to M R International Ltd Stanford Industrial Estate, Wharf Road Stanford-Le-Hope SS17 0EH on Thursday 15th December 2016
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 061267180004, created on Friday 4th March 2016
filed on: 8th, March 2016
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to Tuesday 23rd February 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
5000.00 GBP is the capital in company's statement on Wednesday 2nd March 2016
capital
|
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 14th, January 2016
| resolution
|
Free Download
|
MR01 |
Registration of charge 061267180003, created on Wednesday 23rd December 2015
filed on: 31st, December 2015
| mortgage
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 061267180002 satisfaction in full.
filed on: 26th, October 2015
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 23rd February 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 2nd February 2015.
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 23rd February 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
5000.00 GBP is the capital in company's statement on Thursday 27th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 22nd, March 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 061267180002
filed on: 21st, March 2014
| mortgage
|
Free Download
(16 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 23rd February 2013 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 22nd, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 23rd February 2012 with full list of members
filed on: 6th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 23rd February 2011 with full list of members
filed on: 14th, May 2011
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to Sunday 28th February 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 7th, December 2010
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, July 2010
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 23rd February 2010 secretary's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 23rd February 2010 with full list of members
filed on: 20th, April 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 31st March 2010 from 5 Bankwell Street Hulme Manchester M15 5LN
filed on: 31st, March 2010
| address
|
Free Download
(1 page)
|
AAMD |
Amended accounts for the period to Saturday 28th February 2009
filed on: 12th, January 2010
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 31st, December 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 11/05/2009 from 5 bankwell street hulme manchester M15 5LM
filed on: 11th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Monday 11th May 2009
filed on: 11th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 29th February 2008
filed on: 21st, December 2008
| accounts
|
Free Download
(9 pages)
|
288c |
Secretary's change of particulars
filed on: 21st, March 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 13th March 2008
filed on: 13th, March 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 19/10/07 from: 8 bankwell street, hulme manchester lancashire M15 5LN
filed on: 19th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/10/07 from: 8 bankwell street, hulme manchester lancashire M15 5LN
filed on: 19th, October 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, February 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 23rd, February 2007
| incorporation
|
Free Download
(15 pages)
|