MANDARA CAPITAL LLP

Company Documents

DateDescription
05/02/135 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/10/1223 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1210 October 2012 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, LLP MEMBER THOMAS NIX

View Document

31/10/1131 October 2011 ANNUAL RETURN MADE UP TO 22/10/11

View Document

21/07/1121 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 29 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RU

View Document

22/11/1022 November 2010 ANNUAL RETURN MADE UP TO 22/10/10

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM FRANK HIRTH 1ST FLOOR 236 GRAY'S INN ROAD LONDON WC1X 8HL

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM EMPIRE HOUSE 175 PICCADILLY 5TH FLOOR LONDON W1J 9EN

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, LLP MEMBER ANGELENA SALTI

View Document

16/11/0916 November 2009 LLP MEMBER APPOINTED THOMAS NIX

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM FLAT 10 HANOVER HOUSE SAINT JOHNS WOOD HIGH STREET LONDON NW8 7DX

View Document

22/10/0922 October 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company