MNI (SCARCROFT) LIMITED

04177826
THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG

Documents

Documents
Date Category Description Pages
29 Aug 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
05 Sep 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
31 Aug 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
10 May 2022 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
10 May 2022 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
06 Jan 2022 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
23 Dec 2021 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
21 Jul 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
29 Jun 2021 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 28 Buy now
18 Jun 2021 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
10 May 2021 insolvency Liquidation In Administration Progress Report 25 Buy now
04 Jan 2021 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
19 Nov 2020 insolvency Liquidation In Administration Progress Report 25 Buy now
19 Jun 2020 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
27 May 2020 insolvency Liquidation In Administration Extension Of Period 3 Buy now
12 May 2020 insolvency Liquidation In Administration Progress Report 25 Buy now
11 Mar 2020 insolvency Liquidation In Administration Progress Report 25 Buy now
30 Jan 2020 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
24 Jul 2019 insolvency Liquidation In Administration Extension Of Period 3 Buy now
28 Jun 2019 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
16 May 2019 insolvency Liquidation In Administration Progress Report 29 Buy now
03 Jan 2019 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
12 Dec 2018 insolvency Liquidation In Administration Progress Report 26 Buy now
06 Jul 2018 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
17 May 2018 insolvency Liquidation In Administration Progress Report 25 Buy now
16 Jan 2018 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
10 Jan 2018 insolvency Liquidation In Administration Extension Of Period 3 Buy now
14 Nov 2017 insolvency Liquidation In Administration Progress Report 23 Buy now
16 Oct 2017 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
16 May 2017 insolvency Liquidation In Administration Progress Report With Brought Down Date 23 Buy now
09 Feb 2017 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
09 Nov 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 24 Buy now
09 Nov 2016 insolvency Liquidation In Administration Extension Of Period 1 Buy now
01 Aug 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
10 Mar 2016 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
19 Feb 2016 insolvency Liquidation In Administration Proposals 37 Buy now
16 Feb 2016 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
12 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Jan 2016 accounts Annual Accounts 6 Buy now
06 Jan 2016 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
29 Dec 2015 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
16 Mar 2015 annual-return Annual Return 3 Buy now
11 Jan 2015 accounts Annual Accounts 6 Buy now
02 Jul 2014 officers Termination of appointment of director (Glenn Maud) 1 Buy now
18 Mar 2014 annual-return Annual Return 4 Buy now
04 Jan 2014 accounts Annual Accounts 6 Buy now
14 Mar 2013 annual-return Annual Return 4 Buy now
09 Jan 2013 accounts Annual Accounts 13 Buy now
05 Apr 2012 annual-return Annual Return 3 Buy now
04 Jan 2012 accounts Annual Accounts 13 Buy now
16 Mar 2011 annual-return Annual Return 3 Buy now
16 Mar 2011 officers Change of particulars for director (Mr David Ian Newett) 2 Buy now
16 Mar 2011 officers Change of particulars for director (Glenn Maud) 2 Buy now
22 Dec 2010 accounts Annual Accounts 13 Buy now
31 Jul 2010 mortgage Particulars of a mortgage or charge 8 Buy now
31 Jul 2010 mortgage Particulars of a mortgage or charge 6 Buy now
31 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
31 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
29 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Apr 2010 annual-return Annual Return 4 Buy now
19 Apr 2010 officers Change of particulars for secretary (Glenn Maud) 1 Buy now
05 Feb 2010 accounts Annual Accounts 14 Buy now
13 Mar 2009 annual-return Return made up to 12/03/09; full list of members 4 Buy now
04 Feb 2009 accounts Annual Accounts 14 Buy now
21 Apr 2008 annual-return Return made up to 12/03/08; no change of members 7 Buy now
16 Apr 2008 address Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD 1 Buy now
01 Feb 2008 accounts Annual Accounts 6 Buy now
03 May 2007 annual-return Return made up to 12/03/07; full list of members 7 Buy now
09 Mar 2007 address Registered office changed on 09/03/07 from: london house little london road sheffield south yorkshire S8 0UJ 1 Buy now
03 Feb 2007 accounts Annual Accounts 6 Buy now
20 Apr 2006 annual-return Return made up to 12/03/06; full list of members 7 Buy now
16 Mar 2006 officers Secretary resigned 1 Buy now
02 Feb 2006 accounts Annual Accounts 6 Buy now
27 Apr 2005 annual-return Return made up to 12/03/05; full list of members 7 Buy now
01 Feb 2005 accounts Annual Accounts 6 Buy now
21 Dec 2004 accounts Annual Accounts 6 Buy now
22 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
22 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
22 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
22 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
22 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 May 2004 annual-return Return made up to 12/03/04; no change of members 7 Buy now
25 Mar 2004 mortgage Particulars of mortgage/charge 7 Buy now
25 Mar 2004 mortgage Particulars of mortgage/charge 7 Buy now
25 Mar 2004 mortgage Particulars of mortgage/charge 11 Buy now
09 Apr 2003 mortgage Particulars of mortgage/charge 7 Buy now
09 Apr 2003 mortgage Particulars of mortgage/charge 7 Buy now
03 Apr 2003 annual-return Return made up to 12/03/03; no change of members 7 Buy now
18 Jan 2003 mortgage Particulars of mortgage/charge 5 Buy now
18 Jan 2003 mortgage Particulars of mortgage/charge 5 Buy now
18 Jan 2003 mortgage Particulars of mortgage/charge 5 Buy now
18 Jan 2003 mortgage Particulars of mortgage/charge 5 Buy now
15 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
21 Oct 2002 change-of-name Certificate Change Of Name Company 2 Buy now
08 Oct 2002 officers New secretary appointed 2 Buy now
24 May 2002 officers Director's particulars changed 1 Buy now
20 May 2002 accounts Annual Accounts 1 Buy now