- Company Overview for MANTEX EMBROIDERIES LIMITED (03164351)
- Filing history for MANTEX EMBROIDERIES LIMITED (03164351)
- People for MANTEX EMBROIDERIES LIMITED (03164351)
- Charges for MANTEX EMBROIDERIES LIMITED (03164351)
- More for MANTEX EMBROIDERIES LIMITED (03164351)
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) |
---|---|---|---|
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
25 Apr 2019 | AD01 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 7 Retreat Street Wolverhampton WV3 0JR on 25 April 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
27 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
20 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
13 Mar 2017 | AP01 | Appointment of Mr Perminder Grewall as a director on 11 March 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Feb 2016 | MR01 | Registration of charge 031643510001, created on 12 February 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 May 2014 | AD01 | Registered office address changed from C/O Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
26 Mar 2012 | AD01 | Registered office address changed from Unit 5 Williamson Street Wolverhampton West Mislands WV3 0JX on 26 March 2012 | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders |