- Company Overview for MANDE SERVICES (GB) LTD (08406392)
- Filing history for MANDE SERVICES (GB) LTD (08406392)
- People for MANDE SERVICES (GB) LTD (08406392)
- Insolvency for MANDE SERVICES (GB) LTD (08406392)
- More for MANDE SERVICES (GB) LTD (08406392)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2019 | LIQ10 | Removal of liquidator by court order | |
14 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2019 | |
25 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2018 | |
04 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2017 | LIQ02 | Statement of affairs | |
04 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jun 2017 | AD01 | Registered office address changed from Unit Y Birch House Birch Walk Erith Kent DA8 1QX to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TY on 20 June 2017 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | CH01 | Director's details changed for Mr Zen Seymour on 30 October 2014 | |
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
12 Aug 2014 | AD01 | Registered office address changed from N6 Europa Trading Estate, Fraser Road Erith Kent DA8 1QL to Unit Y Birch House Birch Walk Erith Kent DA8 1QX on 12 August 2014 | |
07 Aug 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 May 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
18 Feb 2013 | NEWINC |
Incorporation
|