Advanced company searchLink opens in new window

MANDACO 375 LIMITED

Company number 05040367

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2010 2.24B Administrator's progress report to 9 September 2010
21 Sep 2010 2.35B Notice of move from Administration to Dissolution on 14 September 2010
04 Jun 2010 2.24B Administrator's progress report to 12 May 2010
14 Jan 2010 2.17B Statement of administrator's proposal
13 Jan 2010 2.17B Statement of administrator's proposal
24 Dec 2009 2.16B Statement of affairs with form 2.14B
30 Nov 2009 AD01 Registered office address changed from C/O M&a Solicitors Llp Kenneth Pollard House 5-19 Cowbridge Road East Cardiff CF11 9AB on 30 November 2009
20 Nov 2009 2.12B Appointment of an administrator
29 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Company business
28 Oct 2009 AD01 Registered office address changed from The Grange Canaston Wood Narberth Pembrokeshire SA67 8DE on 28 October 2009
26 Oct 2009 CERTNM Company name changed bluestone holdings LIMITED\certificate issued on 26/10/09
  • CONNOT ‐ Change of name notice
26 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-23
20 Sep 2009 AA Total exemption full accounts made up to 30 September 2008
16 Jul 2009 395 Duplicate mortgage certificatecharge no:9
14 Jul 2009 395 Particulars of a mortgage or charge / charge no: 9
20 Feb 2009 363a Return made up to 10/02/09; full list of members
19 Feb 2009 353 Location of register of members
19 Feb 2009 287 Registered office changed on 19/02/2009 from 15 bury walk london SW3 6QD
04 Feb 2009 395 Particulars of a mortgage or charge / charge no: 8
30 Jan 2009 395 Particulars of a mortgage or charge / charge no: 7
28 Oct 2008 288b Appointment Terminated Secretary m and a secretaries LIMITED
28 Oct 2008 288a Secretary appointed frank gerald atkins
27 Oct 2008 395 Particulars of a mortgage or charge / charge no: 6
01 Sep 2008 AA Total exemption small company accounts made up to 30 September 2007