- Company Overview for P S MANKELOW SERVICES LIMITED (06603849)
- Filing history for P S MANKELOW SERVICES LIMITED (06603849)
- People for P S MANKELOW SERVICES LIMITED (06603849)
- More for P S MANKELOW SERVICES LIMITED (06603849)
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 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 31 January 2012
|
|
11 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
12 Jun 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
07 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
11 Jun 2010 | CH01 | Director's details changed for Paul Stanley Mankelow on 20 May 2010 | |
08 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
27 Jan 2010 | AD01 | Registered office address changed from Holly Cottage Millers Lane Outwood Surrey RH1 5PZ United Kingdom on 27 January 2010 | |
27 Jan 2010 | AP03 | Appointment of Mrs Sarah Mankelow as a secretary | |
27 Jan 2010 | TM02 | Termination of appointment of John Mankelow as a secretary | |
27 May 2009 | 363a | Return made up to 27/05/09; full list of members | |
28 May 2008 | NEWINC | Incorporation |