MANDEVILLE PRESS LIMITED

Company Documents

DateDescription
28/08/1328 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/02/1314 February 2013 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS RUTH SHARON FELDMAN / 21/08/2012

View Document

21/08/1221 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD UNITED KINGDOM

View Document

23/08/1123 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS RUTH SHARON FELDMAN / 04/02/2011

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUTH MCGAUGHEY / 01/02/2011

View Document

23/08/1023 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

17/07/1017 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/09 FROM: 1-5 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/03/099 March 2009 DIRECTOR'S PARTICULARS RUTH MCGAUGHEY

View Document

09/03/099 March 2009 SECRETARY'S PARTICULARS BARRY FELDMAN

View Document

09/03/099 March 2009 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS; AMEND

View Document

01/12/081 December 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/10/0610 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0612 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 REGISTERED OFFICE CHANGED ON 30/07/05 FROM: HAMLET HOUSE, 366/368 LONDON ROAD, WESTCLIFF ON SEA ESSEX SS0 7HZ

View Document

05/07/055 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/02/0418 February 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 SECRETARY RESIGNED

View Document

20/08/0220 August 2002 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