MANDATA (MANAGEMENT AND DATA SERVICES) LTD
Company number 03385051
- Company Overview for MANDATA (MANAGEMENT AND DATA SERVICES) LTD (03385051)
- Filing history for MANDATA (MANAGEMENT AND DATA SERVICES) LTD (03385051)
- People for MANDATA (MANAGEMENT AND DATA SERVICES) LTD (03385051)
- Charges for MANDATA (MANAGEMENT AND DATA SERVICES) LTD (03385051)
- More for MANDATA (MANAGEMENT AND DATA SERVICES) LTD (03385051)
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) |
---|---|---|---|
24 May 2018 | TM01 | Termination of appointment of Alexander Charles Spencer Bowden as a director on 27 April 2018 | |
24 May 2018 | TM01 | Termination of appointment of David Jeremy Menton as a director on 27 April 2018 | |
16 May 2018 | RESOLUTIONS |
Resolutions
|
|
15 May 2018 | MR01 | Registration of charge 033850510009, created on 27 April 2018 | |
02 May 2018 | MR01 | Registration of charge 033850510008, created on 27 April 2018 | |
18 Jul 2017 | AA | Full accounts made up to 28 February 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
29 Jun 2017 | PSC02 | Notification of Mandata (Holdings) Limited as a person with significant control on 18 July 2016 | |
29 Jun 2017 | TM01 | Termination of appointment of Stephen Miles Robinson as a director on 2 January 2017 | |
24 Apr 2017 | AP01 | Appointment of Mr Kevin Marshall as a director on 3 January 2017 | |
19 Jan 2017 | AA | Full accounts made up to 29 February 2016 | |
13 Jul 2016 | AP01 | Appointment of Mr Christopher Wall as a director on 13 July 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
17 Jun 2016 | TM01 | Termination of appointment of Geoffrey Biggins as a director on 9 June 2016 | |
07 Dec 2015 | AA | Full accounts made up to 28 February 2015 | |
31 Jul 2015 | SH06 |
Cancellation of shares. Statement of capital on 22 June 2015
|
|
31 Jul 2015 | SH03 | Purchase of own shares. | |
13 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
04 Dec 2014 | AA | Full accounts made up to 28 February 2014 | |
08 Oct 2014 | MR04 | Satisfaction of charge 6 in full | |
21 Aug 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
24 Mar 2014 | AP01 | Appointment of Mr Mark Ian Norcliffe as a director | |
27 Feb 2014 | MR01 | Registration of charge 033850510007 | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 |