- Company Overview for MANCAL HOLDINGS LIMITED (SC083081)
- Filing history for MANCAL HOLDINGS LIMITED (SC083081)
- People for MANCAL HOLDINGS LIMITED (SC083081)
- Charges for MANCAL HOLDINGS LIMITED (SC083081)
- More for MANCAL HOLDINGS LIMITED (SC083081)
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) |
---|---|---|---|
16 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 31 January 2015
|
|
21 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
13 Nov 2015 | MR01 | Registration of charge SC0830810016, created on 11 November 2015 | |
05 Sep 2015 | MR04 | Satisfaction of charge 7 in full | |
16 Jun 2015 | CH01 | Director's details changed for Mr Michael Derek Craig Toft on 18 May 2015 | |
19 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
23 Jan 2014 | SH08 | Change of share class name or designation | |
23 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2014 | CH01 | Director's details changed for Mr Michael Derek Craig Toft on 9 December 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
21 Feb 2013 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 8 | |
21 Feb 2013 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
21 Feb 2013 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 14 | |
21 Feb 2013 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 3 | |
21 Feb 2013 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 6 | |
06 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
13 Mar 2012 | CH01 | Director's details changed for Michael Derek Craig Toft on 12 March 2012 | |
06 Feb 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
31 Mar 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 13 |