- Company Overview for MANKIND DIRECT LIMITED (04112104)
- Filing history for MANKIND DIRECT LIMITED (04112104)
- People for MANKIND DIRECT LIMITED (04112104)
- Charges for MANKIND DIRECT LIMITED (04112104)
- Registers for MANKIND DIRECT LIMITED (04112104)
- More for MANKIND DIRECT LIMITED (04112104)
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) |
---|---|---|---|
07 Feb 2018 | AD01 | Registered office address changed from Meridian House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ on 7 February 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
02 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
10 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Sep 2014 | MR01 | Registration of charge 041121040005, created on 8 September 2014 | |
09 Sep 2014 | MR04 | Satisfaction of charge 3 in full | |
09 Sep 2014 | MR04 | Satisfaction of charge 041121040004 in full | |
23 Jan 2014 | MR01 | Registration of charge 041121040004 | |
22 Nov 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
15 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Jul 2013 | AUD | Auditor's resignation | |
03 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
13 Nov 2012 | AP01 | Appointment of Paul Jonathan Gedman as a director | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2012 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
20 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2011 | TM01 | Termination of appointment of Matthew Moulding as a director | |
11 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |