- Company Overview for MANDO SOLUTIONS LIMITED (06047755)
- Filing history for MANDO SOLUTIONS LIMITED (06047755)
- People for MANDO SOLUTIONS LIMITED (06047755)
- Charges for MANDO SOLUTIONS LIMITED (06047755)
- More for MANDO SOLUTIONS LIMITED (06047755)
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) |
---|---|---|---|
13 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
18 Apr 2013 | AD01 | Registered office address changed from , 30 Mill Street, Bedford, Bedfordshire, MK40 3HD on 18 April 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
14 Dec 2012 | CH03 | Secretary's details changed for Miss Rachel Elizabeth Sutton on 5 May 2012 | |
14 Dec 2012 | CH01 | Director's details changed for Miss Rachel Elizabeth Sutton on 5 May 2012 | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
05 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Feb 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
24 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
24 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
17 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
05 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
17 May 2010 | CH01 | Director's details changed for Rachel Elizabeth De Buriatte on 21 April 2010 | |
17 May 2010 | CH03 | Secretary's details changed for Rachel Elizabeth De Buriatte on 21 April 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
01 Apr 2010 | CH01 | Director's details changed for Rachel Elizabeth De Buriatte on 10 January 2010 | |
25 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 1 November 2009
|
|
21 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
17 Feb 2009 | 363a | Return made up to 10/01/09; full list of members |