- Company Overview for MANDACO 762 LIMITED (08346572)
- Filing history for MANDACO 762 LIMITED (08346572)
- People for MANDACO 762 LIMITED (08346572)
- Charges for MANDACO 762 LIMITED (08346572)
- Insolvency for MANDACO 762 LIMITED (08346572)
- More for MANDACO 762 LIMITED (08346572)
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) |
---|---|---|---|
20 Dec 2016 | CERTNM |
Company name changed kilgour LIMITED\certificate issued on 20/12/16
|
|
26 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 2 February 2015
|
|
18 Feb 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
18 Feb 2016 | TM02 | Termination of appointment of Ian Lewis as a secretary on 31 July 2015 | |
21 Nov 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
06 Mar 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
29 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
07 Mar 2014 | TM01 | Termination of appointment of Giles Hefer as a director | |
30 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
30 Jan 2014 | AP03 | Appointment of Mr Ian Lewis as a secretary | |
23 Dec 2013 | AP01 | Appointment of Monica Man Ling Tsui as a director | |
12 Dec 2013 | AP01 | Appointment of Martin Angus as a director | |
04 Oct 2013 | MR01 | Registration of charge 083465720001 | |
12 Jun 2013 | TM01 | Termination of appointment of M and a Nominees Limited as a director | |
12 Jun 2013 | TM01 | Termination of appointment of Stephen Berry as a director | |
12 Jun 2013 | AP01 | Appointment of Mr Anthony Paul Yusuf as a director | |
12 Jun 2013 | AP01 | Appointment of Mr Giles William Andrew Hefer as a director | |
12 Jun 2013 | TM02 | Termination of appointment of M and a Secretaries Limited as a secretary | |
12 Jun 2013 | AD01 | Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom on 12 June 2013 | |
12 Jun 2013 | AA01 | Current accounting period shortened from 31 January 2014 to 31 December 2013 | |
12 Jun 2013 | CERTNM |
Company name changed mandaco 762 LIMITED\certificate issued on 12/06/13
|
|
04 Jan 2013 | NEWINC |
Incorporation
|