MENDARI FINANCIAL CONTRACTS LIMITED

Company Documents

DateDescription
05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM
UNIT 18 ELYSIUM GATE 126 NEW KING'S ROAD
LONDON
SW6 4LZ
UNITED KINGDOM

View Document

04/09/134 September 2013 DECLARATION OF SOLVENCY

View Document

04/09/134 September 2013 SPECIAL RESOLUTION TO WIND UP

View Document

04/09/134 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/08/1324 August 2013 DISS40 (DISS40(SOAD))

View Document

21/08/1321 August 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

20/08/1320 August 2013 FIRST GAZETTE

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROCHELLE JULIE MCCOSKER / 09/05/2012

View Document

09/05/129 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/01/1224 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM
37 CENTRE SQUARE 27 HARDWICKS SQUARE
LONDON
SW18 4AL

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROCHELLE JULIE MCCOSKER / 20/05/2011

View Document

20/05/1120 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROCHELLE JULIE MCCOSKER / 20/01/2010

View Document

22/04/1022 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM
UNIT 18, ELYSIUM GATE
126 NEW KINGS ROAD
LONDON
SW6 4LZ
UNITED KINGDOM

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROCHELLE MCCOSKER / 20/01/2010

View Document

15/01/1015 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM
CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

01/05/091 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

12/08/0712 August 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM:
CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

20/04/0620 April 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