MANTRA RECRUITMENT LTD

Company Documents

DateDescription
22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM
C/O 601 OLYMPIC HOUSE 28-42 CLEMENTS ROAD
ILFORD
IG1 1BA
ENGLAND

View Document

15/03/1815 March 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/03/1815 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/03/1815 March 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/02/183 February 2018 DISS40 (DISS40(SOAD))

View Document

31/01/1831 January 2018 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/12/172 December 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM
601 OLYMPIC HOUSE 28-42 CLEMENTS ROAD
ILFORD
IG1 1BA
UNITED KINGDOM

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM
11 SKYLINE BUSINESS VILLAGE
LIME HARBOUR, CANARY WHARF
LONDON
E14 9TS

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/11/168 November 2016 FIRST GAZETTE

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060117370002

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/07/1516 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, SECRETARY SSG RECRUITMENT LTD

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM
THE DOWER HOUSE, 108 HIGH STREET
BERKHAMSTED
HERTS
HP4 2BL

View Document

11/12/1411 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/01/1420 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARLON PHILPOTTS

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/12/127 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MARLON PHILPOTTS

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAJANI MOOTYEN

View Document

13/12/1113 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, SECRETARY MALIK REHMAN

View Document

17/03/1117 March 2011 SECRETARY APPOINTED MR MALIK REHMAN

View Document

07/01/117 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN SUMMOGUM / 17/12/2009

View Document

17/12/0917 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SSG RECRUITMENT LTD / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAJANI MOOTYEN / 17/12/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

26/03/0826 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/03/0814 March 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAJANI MOOTYEN / 29/02/2008

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 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