MANDO CORPORATION LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

04/11/244 November 2024 Full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Full accounts made up to 2021-12-31

View Document

06/03/236 March 2023 Change of details for Belgrave Square as a person with significant control on 2016-04-06

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2224 January 2022 Full accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Notification of Belgrave Square as a person with significant control on 2016-04-06

View Document

04/10/214 October 2021 Cessation of Wpp Group Plc as a person with significant control on 2016-04-06

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE MUNDAY / 08/06/2012

View Document

21/05/1221 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW TOWNSEND / 10/02/2012

View Document

12/04/1212 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW TOWNSEND / 06/02/2012

View Document

21/06/1121 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROZANNE BELL

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ROZANNE FLORENCE BELL / 09/05/2010

View Document

29/05/1029 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE MUNDAY / 09/05/2010

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ROZANNE FLORENCE BELL / 09/05/2010

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRANT BALFOUR SCOTT / 09/05/2010

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE MUNDAY / 09/05/2010

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRANT BALFOUR SCOTT / 09/05/2010

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MS ROZANNE FLORENCE BELL

View Document

19/06/0919 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/06/0919 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 S366A DISP HOLDING AGM 08/08/06 S252 DISP LAYING ACC 08/08/06 S386 DISP APP AUDS 08/08/06

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 27 FARADAY ROAD AYLESBURY BUCKS HP19 3RY

View Document

07/06/067 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/067 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/06/067 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 COMPANY NAME CHANGED MANDO MARKETING LIMITED CERTIFICATE ISSUED ON 17/06/03; RESOLUTION PASSED ON 13/06/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

09/08/029 August 2002 AUD RES SECT 394

View Document

16/07/0216 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/007 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/06/996 June 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/05/9730 May 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/08/966 August 1996 NEW SECRETARY APPOINTED

View Document

06/08/966 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/9628 July 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS; AMEND

View Document

20/06/9620 June 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

18/08/9518 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

08/05/948 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/948 May 1994 RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/07/936 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/05/9218 May 1992 RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 NEW SECRETARY APPOINTED

View Document

24/05/9124 May 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/10/9026 October 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/89

View Document

12/06/9012 June 1990 DIRECTOR RESIGNED

View Document

12/06/9012 June 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/901 June 1990 DIRECTOR RESIGNED

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/03/9030 March 1990 RETURN MADE UP TO 26/03/90; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 DIRECTOR RESIGNED

View Document

11/09/8911 September 1989 REGISTERED OFFICE CHANGED ON 11/09/89 FROM: G OFFICE CHANGED 11/09/89 100 HIGH STREET WADDESDON AYLESBURY BUCKS HP18 0JD

View Document

02/08/892 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/8915 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/01/8918 January 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 NEW DIRECTOR APPOINTED

View Document

17/05/8817 May 1988 DIRECTOR RESIGNED

View Document

05/04/885 April 1988 COMPANY NAME CHANGED MANDO PHOTO COMPANY (U.K.) LIMIT ED CERTIFICATE ISSUED ON 05/04/88

View Document

11/12/8711 December 1987 RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/08/874 August 1987 DIRECTOR RESIGNED

View Document

31/07/8731 July 1987 NEW DIRECTOR APPOINTED

View Document

19/05/8719 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/02/8721 February 1987 RETURN MADE UP TO 31/01/87; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

09/09/869 September 1986 NEW DIRECTOR APPOINTED

View Document

21/08/8621 August 1986 NEW DIRECTOR APPOINTED

View Document

06/08/866 August 1986 NEW DIRECTOR APPOINTED

View Document

12/06/8612 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/8612 June 1986 REGISTERED OFFICE CHANGED ON 12/06/86 FROM: G OFFICE CHANGED 12/06/86 6 BOURBON STREET AYLESBURY BUCKS

View Document

16/05/8616 May 1986 NEW DIRECTOR APPOINTED

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