MANTECH SEALANT SUPPLIERS LIMITED

Company Documents

DateDescription
20/02/1420 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/11/1320 November 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

18/07/1318 July 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/06/2013

View Document

28/02/1328 February 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

28/02/1328 February 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

14/02/1314 February 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

24/12/1224 December 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM
UNIT 15A WALTON BUSINESS CENTRE
44-46 TERRACE ROAD
WALTON ON THAMES
SURREY
KT12 2SD

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/02/126 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM
REAR OF KNIGHTS GARDEN CENTRE
LIMPSFIELD ROAD
WARLINGHAM
SURREY
CR6 9DZ

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/01/1110 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLOVER

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CARLILE / 08/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLOVER / 08/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA CARLILE / 08/01/2010

View Document

11/11/0911 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM:
REAR OF KNIGHTS GARDEN CENTRE
LIMPSFIELD ROAD
WARLINGHAM
SURREY CR6 9DZ

View Document

18/01/0818 January 2008 ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 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