(MR04) Satisfaction of charge 071952050002 in full
filed on: 10th, February 2024
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 27th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On 13th January 2023 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On 13th January 2023 secretary's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 13th January 2023 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 21st, July 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, July 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 071952050012, created on 27th February 2020
filed on: 12th, March 2020
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 071952050011, created on 20th January 2020
filed on: 23rd, January 2020
| mortgage
|
Free Download
(19 pages)
|
(MR04) Satisfaction of charge 071952050004 in full
filed on: 3rd, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 071952050005 in full
filed on: 3rd, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 071952050003 in full
filed on: 3rd, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 071952050008, created on 8th November 2019
filed on: 11th, November 2019
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 071952050010, created on 8th November 2019
filed on: 11th, November 2019
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 071952050007, created on 8th November 2019
filed on: 11th, November 2019
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 071952050009, created on 8th November 2019
filed on: 11th, November 2019
| mortgage
|
Free Download
(19 pages)
|
(AA01) Current accounting period shortened from 30th June 2020 to 31st March 2020
filed on: 8th, November 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 071952050006, created on 18th June 2019
filed on: 18th, June 2019
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 9th, October 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(8 pages)
|
(SH03) Purchase of own shares
filed on: 15th, February 2017
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 17th December 2015: 80.00 GBP
filed on: 15th, February 2017
| capital
|
Free Download
(4 pages)
|
(CH01) On 14th September 2016 director's details were changed
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th September 2016 director's details were changed
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 14th September 2016 secretary's details were changed
filed on: 14th, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st March 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st March 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 071952050004
filed on: 18th, March 2014
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 071952050003
filed on: 18th, March 2014
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 071952050005
filed on: 18th, March 2014
| mortgage
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st March 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 071952050002
filed on: 1st, October 2013
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th March 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th March 2012
filed on: 20th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 29th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th March 2011
filed on: 12th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 30th, September 2010
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 18th May 2010
filed on: 18th, May 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 18th May 2010
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On 18th May 2010, company appointed a new person to the position of a secretary
filed on: 18th, May 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 18th May 2010
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st March 2011 to 30th June 2010
filed on: 18th, May 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Assembley Square Britannia Quay Cardiff South Glamorgan CF10 4PL on 18th May 2010
filed on: 18th, May 2010
| address
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 7th May 2010: 100.00 GBP
filed on: 18th, May 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 18th May 2010
filed on: 18th, May 2010
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, May 2010
| mortgage
|
Free Download
(7 pages)
|
(CONNOT) Notice of change of name
filed on: 13th, May 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 13th May 2010
filed on: 13th, May 2010
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mandaco 638 LIMITEDcertificate issued on 13/05/10
filed on: 13th, May 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, March 2010
| incorporation
|
Free Download
(30 pages)
|