(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(9 pages)
|
(SH20) Statement by Directors
filed on: 27th, January 2022
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2nd October 2020 director's details were changed
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 30th June 2020
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
(AP03) On 30th June 2020, company appointed a new person to the position of a secretary
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 6th, November 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 6th, November 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(7 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 10th May 2018: 4.00 GBP
filed on: 31st, July 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of permission to purchase a number of shares
filed on: 20th, June 2018
| resolution
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 19th, June 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of permission to purchase a number of shares
filed on: 17th, April 2018
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from Llys Kearns Jersey Marine Swansea SA1 8QL on 30th January 2018 to Oakdale Nicholaston Gower SA3 2HL
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 14th March 2017: 8.00 GBP
filed on: 29th, March 2017
| capital
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th October 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th October 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th December 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th October 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th November 2013: 4.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th October 2012
filed on: 29th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th October 2011
filed on: 28th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th October 2010
filed on: 15th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2009
filed on: 1st, July 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th October 2009
filed on: 17th, November 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On 11th October 2009 director's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2008
filed on: 6th, May 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 23rd March 2009 with complete member list
filed on: 23rd, March 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/10/2008 to 30/06/2008
filed on: 11th, June 2008
| accounts
|
Free Download
(1 page)
|
(395) Duplicate mortgage certificatecharge no:2
filed on: 25th, April 2008
| mortgage
|
|
(395) Duplicate mortgage certificatecharge no:1
filed on: 25th, April 2008
| mortgage
|
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, April 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 21st, April 2008
| mortgage
|
Free Download
(3 pages)
|
(SA) Affairs statement
filed on: 10th, April 2008
| miscellaneous
|
Free Download
(13 pages)
|
(288b) On 3rd April 2008 Appointment terminated director
filed on: 3rd, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On 3rd April 2008 Appointment terminated secretary
filed on: 3rd, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On 3rd April 2008 Secretary appointed
filed on: 3rd, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 3rd April 2008 Director appointed
filed on: 3rd, April 2008
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mandaco 549 LIMITEDcertificate issued on 01/04/08
filed on: 1st, April 2008
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/03/2008 from c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB
filed on: 20th, March 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, October 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Incorporation
filed on: 11th, October 2007
| incorporation
|
Free Download
(20 pages)
|