MANDATA GROUP LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/136 December 2013 APPLICATION FOR STRIKING-OFF

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR PHILIP SIMON SHAPIRO

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR DAVID JEREMY MENTON

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR ALEXANDER CHARLES SPENCER BOWDEN

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, SECRETARY NEIL WILSON

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL WILSON

View Document

23/07/1323 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR STEPHEN MILES ROBINSON

View Document

26/02/1326 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/03/1220 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/03/1125 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 80 GREAT LIME ROAD, WESTMOOR NEWCASTLE UPON TYNE TYNE & WEAR NE12 7AL

View Document

29/06/1029 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD WILSON / 26/02/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WILSON / 26/02/2010

View Document

18/03/1018 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/09/0812 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/05/0820 May 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL WILSON / 20/10/2006

View Document

04/09/074 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

23/06/0623 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: G OFFICE CHANGED 09/12/05 MOOR PARK HOUSE DARRAS DRIVE NORTH SHIELDS TYNE & WEAR NE29 8AS

View Document

23/03/0523 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

18/02/9818 February 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9729 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9729 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/07/9729 July 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/07/97

View Document

29/07/9729 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/07/9722 July 1997 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

22/07/9722 July 1997 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

22/07/9722 July 1997 REREGISTRATION PLC-PRI 21/07/97

View Document

22/07/9722 July 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/06/972 June 1997 FULL GROUP ACCOUNTS MADE UP TO 28/02/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 FULL GROUP ACCOUNTS MADE UP TO 29/02/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 FULL GROUP ACCOUNTS MADE UP TO 28/02/95

View Document

20/03/9520 March 1995 RETURN MADE UP TO 26/02/95; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9416 August 1994 FULL GROUP ACCOUNTS MADE UP TO 28/02/94

View Document

24/02/9424 February 1994 RETURN MADE UP TO 26/02/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994

View Document

25/05/9325 May 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

22/03/9322 March 1993

View Document

22/03/9322 March 1993 RETURN MADE UP TO 26/02/93; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 SHARES AGREEMENT OTC

View Document

25/04/9225 April 1992 FULL GROUP ACCOUNTS MADE UP TO 29/02/92

View Document

22/04/9222 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/03/9226 March 1992

View Document

26/03/9226 March 1992 RETURN MADE UP TO 26/02/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

18/03/9218 March 1992 APPLICATION COMMENCE BUSINESS

View Document

23/04/9123 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/915 April 1991 COMPANY NAME CHANGED TOWERNET PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 08/04/91

View Document

05/04/915 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

05/04/915 April 1991 ADOPT MEM AND ARTS 15/03/91

View Document

27/03/9127 March 1991 NEW SECRETARY APPOINTED

View Document

27/03/9127 March 1991 REGISTERED OFFICE CHANGED ON 27/03/91 FROM: G OFFICE CHANGED 27/03/91 2 BACHES ST LONDON N1 6UB

View Document

27/03/9127 March 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9126 February 1991 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