MANDEVILLE CONSULTING LIMITED

Company Documents

DateDescription
26/03/1326 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/03/124 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

18/12/1118 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/02/1110 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

28/11/1028 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/04/107 April 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN DAVID EDWARD HEARN / 06/04/2010

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM CONISTON HOUSE MID CROSS LANE CHALFONT ST PETER BUCKINGHAMSHIRE SL9 0LF

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN PATRICIA HEARN / 06/04/2010

View Document

30/12/0930 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/02/0917 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/03/0828 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

10/08/0410 August 2004 COMPANY NAME CHANGED HEARN LOGISTICS LIMITED CERTIFICATE ISSUED ON 10/08/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 REGISTERED OFFICE CHANGED ON 10/05/03 FROM: CONISTON HOUSE MID CROFT LANE SHALFONT ST PETER BUCKINGHAMSHIRE SL9 0LF

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

10/02/0310 February 2003 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