24 May 2011 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
8 February 2011 | First Gazette notice for voluntary strike-off | 1 page |
---|
8 February 2011 | First Gazette notice for voluntary strike-off | 1 page |
---|
27 January 2011 | Application to strike the company off the register | 3 pages |
---|
27 January 2011 | Application to strike the company off the register | 3 pages |
---|
23 April 2010 | Accounts for a dormant company made up to 28 February 2010 | 5 pages |
---|
23 April 2010 | Accounts for a dormant company made up to 28 February 2010 | 5 pages |
---|
23 March 2010 | Director's details changed for Jason Carter on 23 March 2010 | 2 pages |
---|
23 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders Statement of capital on 2010-03-23 | 4 pages |
---|
23 March 2010 | Director's details changed for Jason Carter on 23 March 2010 | 2 pages |
---|
23 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders Statement of capital on 2010-03-23 | 4 pages |
---|
24 June 2009 | Total exemption small company accounts made up to 28 February 2009 | 5 pages |
---|
24 June 2009 | Total exemption small company accounts made up to 28 February 2009 | 5 pages |
---|
9 June 2009 | Director's Change of Particulars / jason carter / 08/06/2009 / Date of Birth was: 12-Mar-1969, now: 12-Mar-1965; HouseName/Number was: , now: cumhyfryd; Street was: cumhyfryd, now: nanternis; Area was: nanternis, now: | 1 page |
---|
9 June 2009 | Director's change of particulars / jason carter / 08/06/2009 | 1 page |
---|
2 March 2009 | Return made up to 14/02/09; full list of members | 3 pages |
---|
2 March 2009 | Return made up to 14/02/09; full list of members | 3 pages |
---|
1 December 2008 | Total exemption small company accounts made up to 29 February 2008 | 5 pages |
---|
1 December 2008 | Total exemption small company accounts made up to 29 February 2008 | 5 pages |
---|
26 February 2008 | Return made up to 14/02/08; full list of members | 3 pages |
---|
26 February 2008 | Return made up to 14/02/08; full list of members | 3 pages |
---|
14 May 2007 | New secretary appointed | 1 page |
---|
14 May 2007 | New director appointed | 1 page |
---|
14 May 2007 | New director appointed | 1 page |
---|
14 May 2007 | New secretary appointed | 1 page |
---|
11 May 2007 | Secretary resigned | 1 page |
---|
11 May 2007 | Secretary resigned | 1 page |
---|
11 May 2007 | Director resigned | 1 page |
---|
11 May 2007 | Director resigned | 1 page |
---|
30 April 2007 | Registered office changed on 30/04/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG | 1 page |
---|
30 April 2007 | Registered office changed on 30/04/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG | 1 page |
---|
16 April 2007 | Company name changed mandarin (0225) LIMITED\certificate issued on 16/04/07 | 2 pages |
---|
16 April 2007 | Company name changed mandarin (0225) LIMITED\certificate issued on 16/04/07 | 2 pages |
---|
14 February 2007 | Incorporation | 16 pages |
---|
14 February 2007 | Incorporation | 16 pages |
---|