Advanced company searchLink opens in new window

MANDALE MILLS MANAGEMENT COMPANY LIMITED

Company number 04567727

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)
16 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 48
06 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
14 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
27 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
27 Oct 2011 CH04 Secretary's details changed for Hertford Company Secretaries Limited on 18 October 2011
21 Jun 2011 CH01 Director's details changed for Miss Katherine Ann Phillips on 21 June 2011
20 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
09 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
18 Jun 2010 CH01 Director's details changed for Miss Adelle Lamb on 7 June 2010
18 May 2010 AP01 Appointment of Miss Adelle Lamb as a director
05 Mar 2010 AA Total exemption full accounts made up to 31 December 2009
12 Nov 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
20 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
25 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2009 363a Return made up to 18/10/08; full list of members
07 Jul 2009 288a Director appointed miss katherine ann phillips
06 Jul 2009 288b Appointment terminated director sonia mazur
06 Jul 2009 288b Appointment terminated secretary sonia mazur
06 Jul 2009 288a Secretary appointed hertford company secretaries LIMITED
06 Jul 2009 287 Registered office changed on 06/07/2009 from chelford house gadbrook park northwich cheshire CW9 7LN
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2009 288b Appointment terminated secretary stuart murray