- Company Overview for MANTAX RADIO TAXIS LIMITED (00725748)
- Filing history for MANTAX RADIO TAXIS LIMITED (00725748)
- People for MANTAX RADIO TAXIS LIMITED (00725748)
- Charges for MANTAX RADIO TAXIS LIMITED (00725748)
- More for MANTAX RADIO TAXIS LIMITED (00725748)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2018 | DS01 | Application to strike the company off the register | |
30 Apr 2018 | SH19 |
Statement of capital on 30 April 2018
|
|
30 Apr 2018 | SH20 | Statement by Directors | |
30 Apr 2018 | CAP-SS | Solvency Statement dated 20/04/18 | |
30 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
24 Nov 2017 | AA | Micro company accounts made up to 28 August 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
16 Feb 2017 | AA01 | Current accounting period extended from 28 February 2017 to 28 August 2017 | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
02 Jan 2016 | AAMD | Amended total exemption small company accounts made up to 28 February 2014 | |
23 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2015 | CC04 | Statement of company's objects | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of John Thompson as a director on 1 December 2015 | |
02 Dec 2015 | AP01 | Appointment of Sheelagh Tabner as a director on 1 December 2015 | |
02 Dec 2015 | AP01 | Appointment of Ms Bernadette Marie Tabner as a director on 1 December 2015 | |
02 Dec 2015 | AP01 | Appointment of Mrs Collette Helen Blackmore as a director on 1 November 2015 | |
28 Aug 2015 | AD01 | Registered office address changed from 28 Drayfields Droylsden Manchester M43 7ET England to 26 Drayfields Droylsden Manchester M43 7ET on 28 August 2015 | |
29 Jul 2015 | AD01 | Registered office address changed from Cara House Crossall Street Macclesfield Cheshire SK11 6QF to 28 Drayfields Droylsden Manchester M43 7ET on 29 July 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
26 Mar 2015 | AD02 | Register inspection address has been changed to 144 Droylsden Road Audenshaw Manchester M34 5SJ |