MANTIS DEPOSITION LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/07/243 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

27/06/2327 June 2023 Liquidators' statement of receipts and payments to 2023-04-28

View Document

09/05/229 May 2022 Liquidators' statement of receipts and payments to 2022-04-28

View Document

07/07/217 July 2021 Liquidators' statement of receipts and payments to 2021-04-28

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM UNIT 2 THAME 40 JANE MORBEY ROAD THAME OXFORDSHIRE OX9 3RR

View Document

23/05/1923 May 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

23/05/1923 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/05/1923 May 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/04/191 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/04/191 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/04/191 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/10/1824 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

30/09/1530 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/07/1514 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR LARS ALLERS

View Document

10/10/1410 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/1410 October 2014 09/09/2014

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/09/1430 September 2014 09/09/14 STATEMENT OF CAPITAL GBP 2313195.18

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED NORBERT NOLD

View Document

30/09/1430 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR JULIA WALSH

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARSON

View Document

11/07/1411 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

19/02/1419 February 2014 SECRETARY APPOINTED MRS DEBORAH JANET CHESHIRE

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE LAW

View Document

30/07/1330 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 2 GOODSON MEWS WELLINGTON STREET THAME OXFORDSHIRE OX9 3BX

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR KEAN

View Document

12/01/1312 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/08/122 August 2012 DIRECTOR APPOINTED DR MARTYN DYLAN GREEN

View Document

01/08/121 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS WYNNE-POWELL

View Document

21/07/1121 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

11/06/1111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/06/1111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/06/112 June 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

01/06/111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/05/119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, SECRETARY ALISTAIR KEAN

View Document

05/05/115 May 2011 SECRETARY APPOINTED MRS CATHERINE RUTH LAW

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR THOMAS WYNNE-POWELL

View Document

14/09/1014 September 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR HENDERSON KEAN / 01/11/2009

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR LARS ALLERS / 01/11/2009

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED ANDREW PEARSON

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED JULIA WALSH

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED ANDREW PEARSON

View Document

10/07/1010 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/07/1010 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/07/107 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/03/109 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

27/09/0927 September 2009 REGISTERED OFFICE CHANGED ON 27/09/2009 FROM 3A LOWER ROAD CHINNOR OXFORDSHIRE OX39 4DT

View Document

30/07/0930 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

08/08/088 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

03/08/073 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/01/0619 January 2006 £ NC 100/150000 31/07/05

View Document

19/01/0619 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0619 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

09/07/039 July 2003 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