MANTRA RECORDINGS LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1916 August 2019 APPLICATION FOR STRIKING-OFF

View Document

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

25/07/1725 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/10/156 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL BOLT

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, SECRETARY NIGEL BOLT

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MS NEELA EBBETT

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR PAUL MICHAEL REDDING

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/08/1230 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER BOLT / 28/11/2011

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/09/1126 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

29/10/1029 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PETER BOLT / 01/01/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER BOLT / 01/01/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES MILLS / 01/01/2010

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR EWEN WYLLIE

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/09/094 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/10/0827 October 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/09/056 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

11/04/0511 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/09/038 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

06/09/036 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/10/022 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

26/09/0226 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 AUDITOR'S RESIGNATION

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/10/0117 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

17/09/0117 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/11/0014 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0014 November 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/01/0020 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9915 October 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/11/986 November 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/02/972 February 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/12/9623 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/963 October 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 SECRETARY RESIGNED

View Document

26/02/9626 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 COMPANY NAME CHANGED FAVOURPLACE LIMITED CERTIFICATE ISSUED ON 23/02/96

View Document

20/09/9520 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9520 September 1995 RETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/01/9518 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

18/01/9518 January 1995 EXEMPTION FROM APPOINTING AUDITORS 08/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/09/9329 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9329 September 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

26/11/9126 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/02/9111 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 15/12/90; NO CHANGE OF MEMBERS

View Document

08/09/898 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

08/09/898 September 1989 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 EXEMPTION FROM APPOINTING AUDITORS 080889

View Document

28/11/8828 November 1988 WD 15/11/88 AD 22/09/88--------- £ SI 98@1=98 £ IC 2/100

View Document

17/08/8817 August 1988 REGISTERED OFFICE CHANGED ON 17/08/88 FROM: 183/185 BERMONDSEY STREET LONDON SE1 3UW

View Document

17/08/8817 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/885 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information