Advanced company searchLink opens in new window

MANSFIELD SERVICES LTD

Company number 06409020

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)
15 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2009 AR01 Annual return made up to 25 October 2008 with full list of shareholders
28 Oct 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
Statement of capital on 2009-10-28
  • GBP 100
27 Oct 2009 CH04 Secretary's details changed for Alms Limited on 27 October 2009
27 Oct 2009 CH02 Director's details changed for Greenfield Capital International Limited on 27 October 2009
27 Oct 2009 CH02 Director's details changed for Alms Limited on 27 October 2009
20 Oct 2009 AR01 Annual return made up to 25 October 2008 with full list of shareholders
12 Oct 2009 AA Accounts for a dormant company made up to 31 October 2008
05 Aug 2009 288c Director's Change of Particulars / greenfield capital international LIMITED / 01/08/2009 / HouseName/Number was: international commerial centre, now: suite 21 & 22; Street was: suite F8, now: victoria house; Area was: po box 394, now: ; Post Town was: casemates, now: 26 main street
04 Aug 2009 288c Director and Secretary's Change of Particulars / alms LIMITED / 01/08/2009 / HouseName/Number was: , now: suites 21 & 22; Street was: suite F8 international commercial, now: victoria house; Area was: centre casemates, now: ; Post Town was: gibraltar, now: 26 main street; Country was: , now: gibraltar
15 Dec 2008 288c Director's Change of Particulars / sterling fcs LIMITED / 09/12/2008 / Surname was: sterling fcs LIMITED, now: greenfield capital international LIMITED; HouseName/Number was: , now: international commercial centre,; Street was: norfolk house, now: suite F8,; Area was: lg floor 31 st james square, now: po box 394; Post Town was: london, now: casemat
28 Oct 2008 363a Return made up to 25/10/08; full list of members
08 Jan 2008 288b Director resigned
08 Jan 2008 288b Secretary resigned
07 Jan 2008 288b Director resigned
07 Jan 2008 288b Secretary resigned
12 Dec 2007 288a New director appointed
07 Dec 2007 288a New director appointed
29 Nov 2007 288a New secretary appointed;new director appointed
29 Nov 2007 88(2)R Ad 12/11/07--------- £ si 49@1=49 £ ic 51/100
29 Nov 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divide 11/11/07
14 Nov 2007 88(2)R Ad 12/11/07--------- £ si 50@1=50 £ ic 1/51
25 Oct 2007 NEWINC Incorporation