- Company Overview for MENTATRON LIMITED (06811202)
- Filing history for MENTATRON LIMITED (06811202)
- People for MENTATRON LIMITED (06811202)
- More for MENTATRON LIMITED (06811202)
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) |
---|---|---|---|
22 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
03 Jan 2014 | TM01 | Termination of appointment of Joseph Stone as a director | |
03 Jan 2014 | AP01 | Appointment of Mr Michael David John Harrison as a director | |
03 Jan 2014 | AD01 | Registered office address changed from Wierton Place Boughton Monchelsea Maidstone Kent ME17 4JW on 3 January 2014 | |
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
13 Mar 2013 | CH01 | Director's details changed for Mr Joseph John Stone on 21 November 2012 | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
01 May 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
25 Apr 2012 | CH03 | Secretary's details changed for Lynne Hurley on 25 April 2012 | |
01 Nov 2011 | CH03 | Secretary's details changed for Lynne Hurley on 19 September 2011 | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
07 Oct 2011 | CH03 | Secretary's details changed for Lynne Hurley on 19 September 2011 | |
31 May 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
16 Nov 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
17 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
08 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2009 | 225 | Accounting reference date shortened from 28/02/2010 to 31/01/2010 | |
20 Jul 2009 | 288a | Director appointed joseph john stone | |
20 Jul 2009 | 288a | Secretary appointed lynne hurley | |
11 Jul 2009 | 287 | Registered office changed on 11/07/2009 from 5 parrs head mews george lane rochester kent ME1 1NP |