MANGO PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/07/165 July 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/04/1619 April 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/04/166 April 2016 APPLICATION FOR STRIKING-OFF

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH LANSDALE

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR PHILLIP MACER

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR MICHAEL JAMES STAFFORD

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM KNIGHT

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEWITT

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM
17A JACKSONS EDGE ROAD
DISLEY
STOCKPORT
CHESHIRE
SK12 2JL
UNITED KINGDOM

View Document

06/01/146 January 2014 CURRSHO FROM 30/09/2014 TO 31/07/2014

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/10/1217 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR GRAHAM GEORGE KNIGHT

View Document

06/08/126 August 2012 20/07/12 STATEMENT OF CAPITAL GBP 300

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/11/113 November 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL HEWITT / 06/10/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LANSDALE / 06/10/2010

View Document

20/09/1020 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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