Advanced company searchLink opens in new window

MANDARIN CONSTRUCTION LIMITED

Company number 05536070

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 May 2012 COCOMP Order of court to wind up
23 Dec 2011 AD01 Registered office address changed from 115 Chase Side Southgate London N14 5HD on 23 December 2011
14 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
Statement of capital on 2010-12-13
  • GBP 100
11 Feb 2010 AA Total exemption small company accounts made up to 31 August 2009
30 Oct 2009 AR01 Annual return made up to 15 August 2009 with full list of shareholders
13 Sep 2009 AA Total exemption small company accounts made up to 31 August 2008
06 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
18 Sep 2008 363s Return made up to 15/08/08; no change of members
06 May 2008 AA Total exemption small company accounts made up to 31 August 2007
16 Oct 2007 363s Return made up to 15/08/07; no change of members
04 Jul 2007 AA Total exemption full accounts made up to 31 August 2006
10 Oct 2006 363s Return made up to 15/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 Sep 2005 88(2)R Ad 15/08/05-15/08/05 £ si 100@1=100 £ ic 1/101
15 Sep 2005 288a New director appointed
15 Sep 2005 288a New secretary appointed
15 Sep 2005 287 Registered office changed on 15/09/05 from: 115 chase side london N14 5HD
24 Aug 2005 288b Secretary resigned
24 Aug 2005 288b Director resigned
15 Aug 2005 NEWINC Incorporation