Advanced company searchLink opens in new window

MANDACO 539 LIMITED

Company number 06372799

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)
28 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2013 DS01 Application to strike the company off the register
04 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
17 Oct 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
Statement of capital on 2012-10-17
  • GBP 1
03 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
21 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
21 Sep 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
21 Sep 2010 CH03 Secretary's details changed for Mr David Robert James Herbert on 16 September 2010
21 Sep 2010 CH01 Director's details changed for Mr John Isfryn Herbert on 16 September 2010
21 Sep 2010 CH01 Director's details changed for Mr David Owain Herbert on 16 September 2010
21 Sep 2010 CH01 Director's details changed for Mr David Robert James Herbert on 16 September 2010
21 Jun 2010 AA Total exemption small company accounts made up to 30 November 2009
23 Sep 2009 363a Return made up to 17/09/09; full list of members
17 Jul 2009 AA Accounts for a small company made up to 30 November 2008
06 Nov 2008 363a Return made up to 17/09/08; full list of members
07 Dec 2007 287 Registered office changed on 07/12/07 from: c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB
07 Dec 2007 225 Accounting reference date extended from 30/09/08 to 30/11/08
07 Dec 2007 288b Secretary resigned
07 Dec 2007 288b Director resigned
07 Dec 2007 288a New secretary appointed;new director appointed
07 Dec 2007 288a New director appointed
07 Dec 2007 288a New director appointed
17 Sep 2007 NEWINC Incorporation