MANDATA (MANAGEMENT AND DATA SERVICES) LTD
Company number 03385051
- Company Overview for MANDATA (MANAGEMENT AND DATA SERVICES) LTD (03385051)
- Filing history for MANDATA (MANAGEMENT AND DATA SERVICES) LTD (03385051)
- People for MANDATA (MANAGEMENT AND DATA SERVICES) LTD (03385051)
- Charges for MANDATA (MANAGEMENT AND DATA SERVICES) LTD (03385051)
- More for MANDATA (MANAGEMENT AND DATA SERVICES) LTD (03385051)
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) |
---|---|---|---|
09 Sep 2013 | TM01 | Termination of appointment of Alexander Spencer as a director | |
23 Jul 2013 | AP01 | Appointment of Mr Alexander Charles Spencer Bowden as a director | |
23 Jul 2013 | TM01 | Termination of appointment of Neil Wilson as a director | |
23 Jul 2013 | TM02 | Termination of appointment of Neil Wilson as a secretary | |
23 Jul 2013 | AP01 | Appointment of Mr Philip Simon Shapiro as a director | |
23 Jul 2013 | AP01 | Appointment of Mr David Jeremy Menton as a director | |
23 Jul 2013 | AP01 | Appointment of Mr Alexander Charles Spencer as a director | |
09 Jul 2013 | AR01 |
Annual return made up to 11 June 2013 with full list of shareholders
Statement of capital on 2013-07-09
|
|
30 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
27 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 1 July 2012
|
|
10 Jul 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
15 Mar 2011 | SH19 |
Statement of capital on 15 March 2011
|
|
07 Mar 2011 | SH20 | Statement by directors | |
07 Mar 2011 | CAP-SS | Solvency statement dated 28/02/11 | |
07 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2010 | AD01 | Registered office address changed from 80 Great Lime Road, Westmoor Newcastle upon Tyne Tyne & Wear NE12 7AL on 27 October 2010 | |
03 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
20 Aug 2010 | CERTNM |
Company name changed softleaf LIMITED\certificate issued on 20/08/10
|
|
12 Aug 2010 | CONNOT | Change of name notice | |
09 Aug 2010 | AP01 | Appointment of Mr Geoffrey Biggins as a director | |
09 Aug 2010 | AP01 | Appointment of Mr James Robert Nelson as a director | |
06 Aug 2010 | TM01 | Termination of appointment of Ian Balm as a director |