- Company Overview for MANDS CONSULTANCY LIMITED (06476185)
- Filing history for MANDS CONSULTANCY LIMITED (06476185)
- People for MANDS CONSULTANCY LIMITED (06476185)
- More for MANDS CONSULTANCY LIMITED (06476185)
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 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2013 | DS01 | Application to strike the company off the register | |
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 Apr 2013 | AA01 | Previous accounting period extended from 31 August 2012 to 31 January 2013 | |
29 Jan 2013 | AR01 |
Annual return made up to 17 January 2013 with full list of shareholders
Statement of capital on 2013-01-29
|
|
03 Sep 2012 | AA01 | Previous accounting period shortened from 31 January 2013 to 31 August 2012 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Jan 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
21 Jan 2011 | CH03 | Secretary's details changed for Anetta Bishop on 1 January 2011 | |
13 Oct 2010 | TM01 | Termination of appointment of Michael Lambert as a director | |
02 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
28 Jan 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Susan Francine Lambert on 28 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Michael Alan Lambert on 28 January 2010 | |
22 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
08 Jun 2009 | 288a | Director appointed susan francine lambert | |
26 Jan 2009 | 363a | Return made up to 17/01/09; full list of members | |
07 Mar 2008 | 88(2) | Ad 17/01/08 gbp si 99@1=99 gbp ic 1/100 | |
18 Feb 2008 | 288a | New secretary appointed | |
18 Feb 2008 | 288a | New director appointed | |
18 Feb 2008 | 287 | Registered office changed on 18/02/08 from: elwood house, 42 lytton road barnet herts EN5 5BY | |
21 Jan 2008 | 288b | Secretary resigned |