Advanced company searchLink opens in new window

MANDARIN 1 LIMITED

Company number 06711283

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 Apr 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Apr 2009 123 Gbp nc 100/16000000 20/04/09
28 Apr 2009 288b Appointment Terminated Director michael ball
28 Apr 2009 MA Memorandum and Articles of Association
27 Apr 2009 288b Appointment Terminated Director paul newcombe
27 Apr 2009 288b Appointment Terminated Secretary hackwood secretaries LIMITED
27 Apr 2009 225 Accounting reference date shortened from 30/09/2009 to 31/08/2009
27 Apr 2009 88(2) Ad 20/04/09 gbp si 2@1=2 gbp ic 1/3
27 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175(5)(a) authority 20/04/2009
27 Apr 2009 287 Registered office changed on 27/04/2009 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
27 Apr 2009 288a Director appointed howard peter stewart phillips
27 Apr 2009 288a Director appointed michael david ball
27 Apr 2009 288a Secretary appointed trevor lindsay green
24 Apr 2009 CERTNM Company name changed hackremco (no. 2582) LIMITED\certificate issued on 24/04/09
09 Jan 2009 288a Director appointed paul alan newcombe
09 Jan 2009 288b Appointment Terminated Director stephen blackshaw
30 Sep 2008 NEWINC Incorporation