MANGALA SOLUTIONS LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 APPLICATION FOR STRIKING-OFF

View Document

25/10/1325 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

22/03/1322 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

10/04/1210 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

11/01/1211 January 2012 Annual return made up to 9 October 2011 with full list of shareholders

View Document

29/03/1129 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

28/04/1028 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

02/12/092 December 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

15/05/0915 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/01/0612 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/049 September 2004 REGISTERED OFFICE CHANGED ON 09/09/04 FROM: G OFFICE CHANGED 09/09/04 35 SAINT MICHAELS PLACE BRIGHTON EAST SUSSEX BN1 3FU

View Document

29/03/0429 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0429 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 PROPOSE DIVIDENDS 01/08/03

View Document

04/10/034 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/033 October 2003 � NC 100/200 01/08/03

View Document

03/10/033 October 2003 NC INC ALREADY ADJUSTED 01/08/03

View Document

30/07/0330 July 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/07/03

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: G OFFICE CHANGED 14/05/03 OFFICE 452 91 WESTERN ROAD BRIGHTON EAST SUSSEX BN1 2NW

View Document

09/10/029 October 2002 Incorporation

View Document

09/10/029 October 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