MANDAN DEVELOPMENT LIMITED

Company Documents

DateDescription
07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/03/1611 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL FERGUSON / 21/02/2016

View Document

11/03/1611 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FERGUSON / 21/02/2016

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/02/1527 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/02/1425 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 COMPANY NAME CHANGED MANDAN DEVELOPMENT PROJECTS LIMITED
CERTIFICATE ISSUED ON 13/02/14

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/04/139 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/03/1215 March 2012 APPOINTMENT TERMINATED, SECRETARY DUNCAN MANSFIELD

View Document

15/03/1215 March 2012 SECRETARY APPOINTED MR DANIEL FERGUSON

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MANSFIELD

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/02/1223 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

22/02/1122 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/02/1024 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

07/01/107 January 2010 CURREXT FROM 28/02/2010 TO 31/05/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/03/0624 March 2006 REGISTERED OFFICE CHANGED ON 24/03/06 FROM: G OFFICE CHANGED 24/03/06 18 ST. MICHAELS AVENUE BRAMHALL STOCKPORT SK7 2PT

View Document

16/03/0616 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0525 November 2005 COMPANY NAME CHANGED MANDAN CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 25/11/05

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

30/07/0530 July 2005 NEW SECRETARY APPOINTED

View Document

30/07/0530 July 2005 SECRETARY RESIGNED

View Document

30/07/0530 July 2005 NEW DIRECTOR APPOINTED

View Document

30/07/0530 July 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 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