MANDATS INSTALLATIONS LIMITED

Company Documents

DateDescription
22/03/1122 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/12/107 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1025 May 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/04/1029 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILLIP BENZ / 07/03/2010

View Document

27/04/1027 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/1014 April 2010 APPLICATION FOR STRIKING-OFF

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/09 FROM: GISTERED OFFICE CHANGED ON 10/02/2009 FROM ALEX HOUSE 260/268 CHAPEL STREET SALFORD MANCHESTER M3 5JZ

View Document

02/04/082 April 2008 DIRECTOR APPOINTED ANDREW PHILLIP BENZ

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR EUROLIFE DIRECTORS LIMITED

View Document

02/04/082 April 2008 SECRETARY APPOINTED MARTHA JEAN TIMSON RICH

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY EUROLIFE SECRETARIES LIMITED

View Document

07/03/087 March 2008 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