Advanced company searchLink opens in new window

MANTAB FUNDING LIMITED

Company number 06695099

Filter by category

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)
17 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
17 Apr 2014 4.68 Liquidators' statement of receipts and payments to 9 April 2014
17 Apr 2014 4.71 Return of final meeting in a members' voluntary winding up
17 Oct 2013 AD01 Registered office address changed from 4Th Floor 40 Dukes Place London EC3A 7NH on 17 October 2013
16 Oct 2013 600 Appointment of a voluntary liquidator
16 Oct 2013 4.70 Declaration of solvency
16 Oct 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
08 Oct 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
28 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Oct 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
25 Sep 2012 AA Full accounts made up to 31 December 2011
03 Oct 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
29 Sep 2011 AA Full accounts made up to 31 December 2010
02 Sep 2011 AD01 Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011
28 Jul 2011 AP01 Appointment of Mr Sean Peter Martin as a director
27 Jul 2011 TM01 Termination of appointment of David Baker as a director
07 Mar 2011 MG01 Duplicate mortgage certificatecharge no:2
07 Mar 2011 MG01 Duplicate mortgage certificatecharge no:2
28 Feb 2011 MG01 Duplicate mortgage certificatecharge no:2
22 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
23 Sep 2010 AUD Auditor's resignation
21 Sep 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
21 Sep 2010 CH02 Director's details changed for Capita Trust Corporate Limited on 11 September 2010
21 Sep 2010 CH02 Director's details changed for Capita Trust Corporate Services Limited on 11 September 2010