MANTASTAR LIMITED

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1228 May 2012 APPLICATION FOR STRIKING-OFF

View Document

14/05/1214 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

01/07/111 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL LEVER STONE / 22/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL LEVER STONE / 26/11/2009

View Document

07/05/107 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL LEVER STONE / 26/11/2009

View Document

07/01/107 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED MR ARTHUR MERVYN JACKSON WOLFFSOHN

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/09 FROM: 9 BRYANSTON SQUARE LONDON W1H 2DJ

View Document

29/04/0929 April 2009 DIRECTOR'S PARTICULARS JONATHAN STONE

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: 41 ORCHARD COURT PORTMAN SQUARE LONDON W1H 6LF

View Document

29/04/0929 April 2009 SECRETARY APPOINTED MR ARTHUR MERVYN JACKSON WOLFFSOHN

View Document

29/04/0929 April 2009 SECRETARY RESIGNED THALIA STONE

View Document

29/04/0929 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0929 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/12/0811 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/04/02

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 27/04/00

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 AUDITOR'S RESIGNATION

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/04/9823 April 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/962 July 1996 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/09/97

View Document

24/06/9624 June 1996 DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 NEW SECRETARY APPOINTED

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 SECRETARY RESIGNED

View Document

24/06/9624 June 1996

View Document

24/06/9624 June 1996

View Document

24/06/9624 June 1996 REGISTERED OFFICE CHANGED ON 24/06/96 FROM: 2ND FLOOR 123-125 CITY ROAD LONDON EC1V 1JB

View Document

19/04/9619 April 1996 Incorporation

View Document

19/04/9619 April 1996 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