MANSELL DEVELOPMENT LIMITED

Company Documents

DateDescription
02/08/112 August 2011 STRUCK OFF AND DISSOLVED

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

03/08/103 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 PREVEXT FROM 31/12/2009 TO 30/04/2010

View Document

05/01/105 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JEAN MANSELL / 23/12/2009

View Document

24/11/0924 November 2009 Annual return made up to 24 December 2008 with full list of shareholders

View Document

04/04/094 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/01/096 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0812 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/08/0730 August 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/12/0610 December 2006 REGISTERED OFFICE CHANGED ON 10/12/06 FROM: G OFFICE CHANGED 10/12/06 LODDARTS FARM LODGE ROAD WOODHAM MORTIMER MALDON ESSEX CM9 6SL

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: G OFFICE CHANGED 06/09/05 CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: G OFFICE CHANGED 18/04/05 CARLTON HOUSE, 101 NEW LONDON ROAD, CHELMSFORD ESSEX CM2 0PP

View Document

18/04/0518 April 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 SECRETARY RESIGNED

View Document

24/12/0424 December 2004 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