- Company Overview for MANGHRA V LIMITED (06486677)
- Filing history for MANGHRA V LIMITED (06486677)
- People for MANGHRA V LIMITED (06486677)
- Charges for MANGHRA V LIMITED (06486677)
- More for MANGHRA V LIMITED (06486677)
| 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) |
|---|---|---|---|
| 15 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 25 Dec 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
| 20 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 09 Nov 2012 | DS01 | Application to strike the company off the register | |
| 06 Nov 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
| 30 Oct 2012 | AD01 | Registered office address changed from , First Floor Black Country House Rounds Green Road, Oldbury, West Midlands, B69 2DG, United Kingdom on 30 October 2012 | |
| 15 Feb 2012 | AR01 |
Annual return made up to 29 January 2012 with full list of shareholders
Statement of capital on 2012-02-15
|
|
| 19 Aug 2011 | AD01 | Registered office address changed from , Hatherton House, Hatherton Street, Walsall, WS1 1YB on 19 August 2011 | |
| 06 May 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
| 11 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
| 28 Jun 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
| 04 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
| 04 Feb 2010 | CH01 | Director's details changed for Vidhya Parkash Manghra on 29 January 2010 | |
| 25 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
| 06 Feb 2009 | 363a | Return made up to 29/01/09; full list of members | |
| 13 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
| 13 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
| 18 Feb 2008 | 288b | Secretary resigned | |
| 18 Feb 2008 | 288b | Director resigned | |
| 18 Feb 2008 | 288a | New secretary appointed | |
| 18 Feb 2008 | 288a | New director appointed | |
| 31 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
| 29 Jan 2008 | NEWINC | Incorporation |