- Company Overview for MANDACO 485 LIMITED (05833222)
- Filing history for MANDACO 485 LIMITED (05833222)
- People for MANDACO 485 LIMITED (05833222)
- Charges for MANDACO 485 LIMITED (05833222)
- Insolvency for MANDACO 485 LIMITED (05833222)
- More for MANDACO 485 LIMITED (05833222)
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) |
---|---|---|---|
23 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Apr 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 April 2011 | |
23 Apr 2010 | 2.24B | Administrator's progress report to 31 March 2010 | |
23 Apr 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
14 Jan 2010 | 2.17B | Statement of administrator's proposal | |
13 Jan 2010 | 2.17B | Statement of administrator's proposal | |
24 Dec 2009 | 2.16B | Statement of affairs with form 2.14B | |
25 Nov 2009 | 2.12B | Appointment of an administrator | |
19 Nov 2009 | AD01 | Registered office address changed from M&a Solicitors Llp Kenneth Pollard House 5-19 Cowbridge Road East Cardiff CF11 9AB on 19 November 2009 | |
26 Oct 2009 | AD01 | Registered office address changed from The Grange Canaston Wood Narberth Pembrokeshire SA67 8DE on 26 October 2009 | |
21 Oct 2009 | CERTNM |
Company name changed bluestone leisure LIMITED\certificate issued on 21/10/09
|
|
21 Oct 2009 | CONNOT | Change of name notice | |
28 Sep 2009 | 288a | Director appointed brandon jones | |
16 Sep 2009 | 288a | Director appointed oliver smith | |
16 Sep 2009 | 288b | Appointment Terminated Director joseph holmes | |
16 Sep 2009 | 288b | Appointment Terminated Director stephen brown | |
08 Aug 2009 | 88(2) | Ad 01/07/09 gbp si 300030@0.01=3000.3 gbp ic 202500.45/205500.75 | |
04 Aug 2009 | 123 | Nc inc already adjusted 01/07/09 | |
01 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
24 Jun 2009 | 288c | Secretary's Change of Particulars / frank atkins / 23/06/2009 / HouseName/Number was: , now: 23; Street was: 3 minwear wood, now: kensington gardens; Area was: martletwy, now: ; Post Town was: narberth, now: haverfordwest; Region was: dyfed, now: pembrokeshire; Post Code was: SA67 8AA, now: SA61 2RL | |
24 Jun 2009 | 363a | Return made up to 31/05/09; full list of members | |
28 Oct 2008 | 88(2) | Ad 13/10/08 gbp si 250045@0.01=2500.45 gbp ic 200000/202500.45 | |
28 Oct 2008 | 123 | Nc inc already adjusted 13/10/08 |