Advanced company searchLink opens in new window

MONDATIC LIMITED

Company number 02727186

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2013 DS01 Application to strike the company off the register
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-05-10
  • GBP 2
10 May 2012 CH03 Secretary's details changed for Pauline Avis Atkins on 1 March 2012
10 May 2012 CH01 Director's details changed for Mr Roger James Atkins on 1 March 2012
10 May 2012 CH01 Director's details changed for Pauline Avis Atkins on 1 March 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
13 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Pauline Avis Atkins on 31 March 2010
23 Apr 2010 CH01 Director's details changed for Mr Roger James Atkins on 31 March 2010
03 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
01 May 2009 363a Return made up to 31/03/09; full list of members
12 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
23 Apr 2008 363a Return made up to 31/03/08; full list of members
08 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
25 Jun 2007 363a Return made up to 31/03/07; full list of members
25 Jun 2007 288c Director's particulars changed
25 Jun 2007 288c Secretary's particulars changed;director's particulars changed
15 Nov 2006 287 Registered office changed on 15/11/06 from: 138-140 park lane hornchurch essex RM11 1BE
06 Sep 2006 AA Total exemption small company accounts made up to 31 March 2006
27 Apr 2006 363a Return made up to 31/03/06; full list of members