- Company Overview for PETER MANDELL LIMITED (07124490)
- Filing history for PETER MANDELL LIMITED (07124490)
- People for PETER MANDELL LIMITED (07124490)
- More for PETER MANDELL LIMITED (07124490)
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) |
---|---|---|---|
12 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 15 January 2015
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
26 Feb 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
18 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2010 | AP01 | Appointment of Anna Mary Mandell as a director | |
02 Feb 2010 | AP01 | Appointment of Peter Marcus Mandell as a director | |
02 Feb 2010 | AD01 | Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 2 February 2010 | |
02 Feb 2010 | TM01 | Termination of appointment of David Parry as a director | |
13 Jan 2010 | NEWINC |
Incorporation
|