Advanced company searchLink opens in new window

MANTACORE UK LIMITED

Company number 07651001

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)
23 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
30 Apr 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Nov 2014 4.20 Statement of affairs with form 4.19
28 Nov 2014 600 Appointment of a voluntary liquidator
28 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-19
10 Jul 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
18 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
17 May 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Apr 2013 AP01 Appointment of Catrin Elisabeth Andreasson as a director
10 Apr 2013 TM01 Termination of appointment of Henrik Svardlang as a director
13 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Oct 2012 AP01 Appointment of Henrik Svardlang as a director
05 Oct 2012 CH01 Director's details changed for Mr Finn Oskarsson on 4 October 2012
04 Oct 2012 TM01 Termination of appointment of Per Enarson as a director
18 Sep 2012 AD01 Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS United Kingdom on 18 September 2012
14 Sep 2012 AA01 Previous accounting period shortened from 31 May 2012 to 31 December 2011
29 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
31 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted