MANDATE PROJECTS LIMITED

Company Documents

DateDescription
26/02/1926 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/12/1811 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/11/1829 November 2018 APPLICATION FOR STRIKING-OFF

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

20/10/1820 October 2018 DISS40 (DISS40(SOAD))

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/06/1619 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

06/07/156 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/07/1431 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/08/132 August 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/06/1227 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 14 THE GALLOPS HEMPSTED GLOUCESTER GL2 5GB ENGLAND

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE WELCH-FULLER / 04/08/2011

View Document

04/08/114 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS MICHELLE WELCH-FULLER / 04/08/2011

View Document

04/08/114 August 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

18/06/1118 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 71 HIGHCLERE ROAD QUEDGELEY GLOUCESTER GLOUCESTERSHIRE GL2 4HD UNITED KINGDOM

View Document

24/06/1024 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE WELCH-FULLER / 19/06/2010

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

10/02/1010 February 2010 CURRSHO FROM 30/06/2010 TO 28/02/2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS MICHELLE WELCH / 12/09/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE WELCH / 12/09/2009

View Document

19/06/0919 June 2009 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