AA01 |
Extension of accounting period to Sun, 30th Jun 2019 from Mon, 31st Dec 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Company Secretary Energy House Woolpit Business Park, Windmill Avenue Woolpit Bury St. Edmunds Suffolk IP30 9UP on Tue, 18th Jun 2019 to Synergy House Windmill Avenue Woolpit Bury St. Edmunds IP30 9UP
filed on: 18th, June 2019
|
address |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 7th, December 2018
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 07/12/18
filed on: 7th, December 2018
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on Fri, 7th Dec 2018: 1.00 GBP
filed on: 7th, December 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 7th, December 2018
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(17 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 19th, September 2017
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 1st Mar 2017
filed on: 1st, March 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 27th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Jun 2016
filed on: 13th, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 24th, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Jun 2015
filed on: 15th, June 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Jun 2014
filed on: 17th, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 17th Jun 2014: 1100.00 GBP
|
capital |
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 17th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 4th Feb 2014 new director was appointed.
filed on: 4th, February 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 23rd Oct 2013 director's details were changed
filed on: 6th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 15th Aug 2013 new director was appointed.
filed on: 15th, August 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 15th Aug 2013
filed on: 15th, August 2013
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 22nd, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Jun 2013
filed on: 18th, June 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 20th May 2013. Old Address: Driscoll 2 Ellen Street Cardiff CF10 4BP United Kingdom
filed on: 20th, May 2013
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 3rd, April 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Jun 2010
filed on: 5th, February 2013
|
annual return |
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Nov 2012
filed on: 1st, November 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Jun 2013 to Mon, 31st Dec 2012
filed on: 31st, October 2012
|
accounts |
Free Download
(1 page)
|
CH03 |
On Mon, 10th Sep 2012 secretary's details were changed
filed on: 11th, September 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Jul 2012 director's details were changed
filed on: 27th, July 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Jun 2012
filed on: 26th, July 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2011
filed on: 13th, March 2012
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Mon, 14th Nov 2011 director's details were changed
filed on: 15th, December 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 15th Dec 2011. Old Address: Ocean Park House East Tyndall Street Cardiff CF24 5GT
filed on: 15th, December 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Jun 2011
filed on: 15th, June 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2010
filed on: 9th, February 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Jun 2010
filed on: 24th, June 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Tue, 1st Jun 2010 director's details were changed
filed on: 21st, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2009
filed on: 23rd, February 2010
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Tue, 15th Dec 2009
filed on: 15th, December 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 1st Jul 2009 with complete member list
filed on: 1st, July 2009
|
annual return |
Free Download
(4 pages)
|
288a |
On Wed, 17th Jun 2009 Director appointed
filed on: 17th, June 2009
|
officers |
Free Download
(3 pages)
|
SA |
Affairs statement
filed on: 23rd, September 2008
|
miscellaneous |
Free Download
(8 pages)
|
288a |
On Wed, 20th Aug 2008 Secretary appointed
filed on: 20th, August 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 30th Jul 2008 Director appointed
filed on: 30th, July 2008
|
officers |
Free Download
(3 pages)
|
288b |
On Wed, 30th Jul 2008 Appointment terminated secretary
filed on: 30th, July 2008
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 30th Jul 2008 Appointment terminated director
filed on: 30th, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 30th Jul 2008 Director appointed
filed on: 30th, July 2008
|
officers |
Free Download
(3 pages)
|
287 |
Registered office changed on 30/07/2008 from c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff south glamorgan CF11 9AB
filed on: 30th, July 2008
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 30th, July 2008
|
resolution |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 30/06/08
filed on: 30th, July 2008
|
capital |
Free Download
(1 page)
|
122 |
S-div
filed on: 30th, July 2008
|
capital |
Free Download
(1 page)
|
CERTNM |
Company name changed mandaco 572 LIMITEDcertificate issued on 02/07/08
filed on: 2nd, July 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2008
|
incorporation |
Free Download
(20 pages)
|