MENDIP SYSTEMS LIMITED

Company Documents

DateDescription
20/03/1820 March 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/01/182 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1720 December 2017 APPLICATION FOR STRIKING-OFF

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR BRYAN CARTER

View Document

04/12/174 December 2017 CESSATION OF BRYAN CARTER AS A PSC

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM
TOP FLOOR OFFICE THE OLD POST OFFICE STATION ROAD
CONGRESBURY
BRISTOL
AVON
BS49 5DY

View Document

18/08/1718 August 2017 PREVEXT FROM 28/02/2017 TO 31/07/2017

View Document

08/07/178 July 2017 DIRECTOR APPOINTED MRS JACOBA ELIZABETH CARTER

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/03/1621 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/03/1514 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN CARTER / 16/02/2014

View Document

03/03/143 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

02/03/142 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN CARTER / 16/02/2014

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/03/1324 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/04/122 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN CARTER / 23/02/2011

View Document

23/02/1123 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM KESTREL COURT HARBOUR ROAD PORTISHEAD BRISTOL SOMERSET BS20 7AN

View Document

26/05/1026 May 2010 SAIL ADDRESS CREATED

View Document

26/05/1026 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

23/02/0923 February 2009 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