MANCARGO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

13/01/2513 January 2025 Appointment of Miss Laura Mitchell as a director on 2025-01-13

View Document

13/01/2513 January 2025 Termination of appointment of Christopher Michael Devaney as a director on 2025-01-13

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

27/03/2427 March 2024 Appointment of Mr Christopher Michael Devaney as a director on 2024-03-25

View Document

27/03/2427 March 2024 Termination of appointment of David Alastair Trollope as a director on 2024-03-25

View Document

13/03/2413 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/08/2318 August 2023 Director's details changed for Mr David Alastair Trollope on 2023-07-27

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

03/12/213 December 2021 Termination of appointment of Tristan George Turnbull as a secretary on 2020-09-04

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/08/1527 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/07/152 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
4 NEW SQUARE
BEDFONT LAKES
MIDDLESEX
ENGLAND
TW14 8HA

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 DIRECTOR APPOINTED MR DAVID ALASTAIR TROLLOPE

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON STEVENSON

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/07/141 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LEONIE STEVENSON / 01/05/2013

View Document

15/07/1315 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LEONIE STEVENSON / 27/09/2012

View Document

31/07/1231 July 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/03/128 March 2012 SECRETARY'S CHANGE OF PARTICULARS / TRISTAN GEORGE TURNBULL / 07/03/2012

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MRS ALISON LEONIE STEVENSON

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR GILES WILSON

View Document

01/08/111 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR GILES ROBERT BRYANT WILSON

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR RANDEEP SAGOO

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED RANDEEP SINGH SAGOO

View Document

11/01/1111 January 2011 ADOPT ARTICLES 13/12/2010

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES CROSS

View Document

26/08/1026 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

14/05/1014 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM
AVIATION HOUSE 923 SOUTHERN
PERIMETER ROAD LONDON HEATHROW
AIRPORT HOUNSLOW
MIDDLESEX
TW6 3AE

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / TRISTAN GEORGE TURNBULL / 09/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARK CROSS / 09/11/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / TRISTAN GEORGE TURNBULL / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HUMPHREY / 09/11/2009

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HUMPHREY / 06/11/2009

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARK CROSS / 06/11/2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN REDMOND

View Document

26/01/0926 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN REDMOND / 01/05/2008

View Document

23/05/0823 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM:
34 ELY PLACE
LONDON
EC1N 6TD

View Document

02/08/052 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/0515 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 FULL ACCOUNTS MADE UP TO 05/05/01

View Document

05/12/015 December 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

20/06/0120 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0128 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0114 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 06/05/00

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/09/0027 September 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS; AMEND

View Document

09/06/009 June 2000 ADOPT ARTICLES 30/05/00

View Document

17/05/0017 May 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/04/00

View Document

17/04/0017 April 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 REGISTERED OFFICE CHANGED ON 10/06/99 FROM:
CHERTSEY ROAD
WINDLESHAM
SURREY
GU20 6HJ

View Document

10/06/9910 June 1999 ADOPT MEM AND ARTS 02/06/99

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 SECRETARY RESIGNED

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/05/9927 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/993 March 1999 NEW SECRETARY APPOINTED

View Document

22/02/9922 February 1999 SECRETARY RESIGNED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 AUDITOR'S RESIGNATION

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

27/07/9727 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

06/07/966 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 NEW SECRETARY APPOINTED

View Document

17/07/9517 July 1995 SECRETARY RESIGNED

View Document

28/03/9528 March 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

10/03/9510 March 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/03

View Document

24/02/9524 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/02/957 February 1995 ADOPT MEM AND ARTS 30/01/95

View Document

07/02/957 February 1995 S386 DISP APP AUDS 30/01/95

View Document

05/02/955 February 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 SECRETARY RESIGNED

View Document

11/11/9411 November 1994 SECRETARY RESIGNED

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED

View Document

11/11/9411 November 1994 NEW SECRETARY APPOINTED

View Document

11/11/9411 November 1994 REGISTERED OFFICE CHANGED ON 11/11/94 FROM:
106-114 BOROUGH HIGH STREET
LONDON
SE1 1LB

View Document

02/11/942 November 1994 NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/08/9426 August 1994 DIRECTOR RESIGNED

View Document

03/08/943 August 1994 NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/05/945 May 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

05/05/945 May 1994 AUDITOR'S RESIGNATION

View Document

05/05/945 May 1994 SECRETARY RESIGNED

View Document

05/05/945 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 REGISTERED OFFICE CHANGED ON 05/05/94 FROM:
C/O CRUMP & CO
ST CLARE HOUSE
30-33 MINORIES LONDON
EC3N 1DD

View Document

08/04/948 April 1994 NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 DIRECTOR RESIGNED

View Document

05/04/945 April 1994 RETURN MADE UP TO 30/01/94; FULL LIST OF MEMBERS

View Document

05/04/945 April 1994 DIRECTOR RESIGNED

View Document

05/04/945 April 1994 DIRECTOR RESIGNED

View Document

05/04/945 April 1994 DIRECTOR RESIGNED

View Document

02/03/942 March 1994 REGISTERED OFFICE CHANGED ON 02/03/94 FROM:
C/O WILLIAM A.CRUMP SOLICOTORS
42/44 DOLBEN STREET
LONDON
SE1 OUP

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/02/9322 February 1993 RETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/08/9228 August 1992 COMPANY NAME CHANGED
MFB TRADING LIMITED
CERTIFICATE ISSUED ON 01/09/92

View Document

16/03/9216 March 1992 RETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED

View Document

16/05/9116 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/03/9125 March 1991 RETURN MADE UP TO 30/01/91; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/902 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

08/05/908 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

30/04/9030 April 1990 NEW DIRECTOR APPOINTED

View Document

30/04/9030 April 1990 NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8918 September 1989 NEW DIRECTOR APPOINTED

View Document

07/09/897 September 1989 NEW DIRECTOR APPOINTED

View Document

07/09/897 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/897 September 1989 NEW DIRECTOR APPOINTED

View Document

07/09/897 September 1989 NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 SECRETARY RESIGNED

View Document

14/07/8814 July 1988 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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