MANGUS LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1414 January 2014 APPLICATION FOR STRIKING-OFF

View Document

10/04/1310 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID PATRICK / 21/03/2013

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/05/1229 May 2012 PREVEXT FROM 31/03/2012 TO 30/04/2012

View Document

04/04/124 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: ALICKS HILL HOUSE HIGH STREET BILLINGSHURST WEST SUSSEX RH14 9EP

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0211 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

01/05/011 May 2001 REGISTERED OFFICE CHANGED ON 01/05/01 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 NEW SECRETARY APPOINTED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 Incorporation

View Document

21/03/0121 March 2001 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