MANTRA PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
08/12/098 December 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/08/0925 August 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/0917 August 2009 APPLICATION FOR STRIKING-OFF

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/09 FROM: CROWN REACH 147A GROSVENOR ROAD LONDON SW1V 3JY

View Document

23/06/0923 June 2009 REDUCE ISSUED CAPITAL 11/05/2009

View Document

23/06/0923 June 2009 Solvency Statement dated 11/05/09

View Document

23/06/0923 June 2009 Statement by Directors

View Document

23/06/0923 June 2009 MEMORANDUM OF CAPITAL - PROCESSED 23/06/09

View Document

12/06/0912 June 2009 SOLVENCY STATEMENT 11/05/2009

View Document

12/06/0912 June 2009 CANCEL SHARE PREM A/C 11/05/2009

View Document

12/06/0912 June 2009 Statement by Directors

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED MR IAIN BARRIE JOHNSTON

View Document

23/09/0823 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 DIRECTOR RESIGNED LAWRENCE DORE

View Document

04/08/084 August 2008 DIRECTOR RESIGNED JANE LATHAM

View Document

21/07/0821 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 SECRETARY RESIGNED ALI GRAY

View Document

15/07/0815 July 2008 SECRETARY APPOINTED MRS JULIE FAWCETT

View Document

19/05/0819 May 2008 DIRECTOR RESIGNED CHARLES HOULT

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

03/10/073 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 12 DYOTT STREET LONDON WC1A 1DE

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 ARTICLES OF ASSOCIATION

View Document

14/08/0714 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0714 August 2007 � NC 101115/104017 15/06/07

View Document

19/06/0719 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 4TH FLOOR 121 GREAT PORTLAND STREET LONDON W1W 6QL

View Document

02/05/072 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 SECTION 394

View Document

05/02/065 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 SECRETARY RESIGNED

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 REGISTERED OFFICE CHANGED ON 29/08/03 FROM: THE MEDIA CENTRE 131-151 GREAT TITCHFIELD STREET LONDON W1W 5BB

View Document

29/08/0329 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 NC INC ALREADY ADJUSTED 17/07/03

View Document

28/07/0328 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

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