MANDALL ENGINEERING LIMITED

Company Documents

DateDescription
17/08/1617 August 2016 ORDER OF COURT - RESTORATION

View Document

12/08/0812 August 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/05/0812 May 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2008

View Document

12/05/0812 May 2008 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/06/0721 June 2007 ADMINISTRATION TO CVL

View Document

27/04/0727 April 2007 RESULT OF MEETING OF CREDITORS

View Document

11/01/0711 January 2007 ADMINISTRATORS PROGRESS REPORT

View Document

26/09/0626 September 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS

View Document

30/08/0630 August 2006 STATEMENT OF PROPOSALS

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: UNIT 8 ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD SOUTH YORKSHIRE S8 0TB

View Document

30/06/0630 June 2006 APPOINTMENT OF ADMINISTRATOR

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 501 GLOSSOP ROAD SHEFFIELD S10 2QE

View Document

14/05/0214 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/04/028 April 2002 £ IC 9000/8100 12/11/01 £ SR 900@1=900

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

05/06/995 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/05/9910 May 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 RETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/08/9714 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

19/06/9719 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9713 May 1997 RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9620 December 1996 COMPANY NAME CHANGED MANDALL HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/12/96

View Document

01/10/961 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9613 May 1996 RETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

13/10/9513 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/955 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

07/06/957 June 1995 RETURN MADE UP TO 22/04/95; CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

07/11/947 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/947 November 1994 NEW DIRECTOR APPOINTED

View Document

07/11/947 November 1994 NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9424 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9418 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/947 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/947 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9412 May 1994 RETURN MADE UP TO 22/04/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

25/05/9325 May 1993 RETURN MADE UP TO 22/04/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

28/04/9228 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

28/04/9228 April 1992 RETURN MADE UP TO 22/04/92; NO CHANGE OF MEMBERS

View Document

05/10/915 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/917 May 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/90

View Document

07/05/917 May 1991 RETURN MADE UP TO 22/04/91; NO CHANGE OF MEMBERS

View Document

26/04/9026 April 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/89

View Document

26/04/9026 April 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/88

View Document

28/04/8928 April 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 ANNUAL ACCOUNTS MADE UP DATE 31/12/88

View Document

06/03/896 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/8928 February 1989 ALTER MEM AND ARTS 130289

View Document

06/02/896 February 1989 COMPANY NAME CHANGED MANDALL ENGINEERING LIMITED CERTIFICATE ISSUED ON 07/02/89

View Document

20/05/8820 May 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/87

View Document

05/06/875 June 1987 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/86

View Document

05/06/875 June 1987 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 RETURN MADE UP TO 21/04/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

30/05/7830 May 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

13/06/7713 June 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

15/09/7615 September 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

06/05/596 May 1959 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