MANDARIN CONSULTING LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved following liquidation

View Document

27/05/2527 May 2025 Final Gazette dissolved following liquidation

View Document

27/02/2527 February 2025 Administrator's progress report

View Document

27/02/2527 February 2025 Notice of move from Administration to Dissolution

View Document

30/09/2430 September 2024 Administrator's progress report

View Document

03/04/243 April 2024 Administrator's progress report

View Document

20/02/2420 February 2024 Notice of extension of period of Administration

View Document

04/10/234 October 2023 Administrator's progress report

View Document

18/05/2318 May 2023 Result of meeting of creditors

View Document

04/05/234 May 2023 Statement of administrator's proposal

View Document

08/03/238 March 2023 Appointment of an administrator

View Document

08/03/238 March 2023 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to C/O Moorfields 82 st John Street London EC1M 4JN on 2023-03-08

View Document

02/01/232 January 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

12/12/2112 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN MALINS

View Document

04/04/194 April 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

06/02/196 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, SECRETARY WESTCLIFFE BUSINESS SERVICES LIMITED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR ERIC RICHARD THOMAS WALEY

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARRIE KWAN WALEY

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SPENCER PECKHAM

View Document

01/07/171 July 2017 DISS40 (DISS40(SOAD))

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

29/09/1629 September 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

22/07/1622 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARRIE KWAN WALEY / 31/07/2015

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 114 HAMLET COURT ROAD WESTCLIFF-ON-SEA ESSEX SS0 7LP

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/10/1515 October 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/09/134 September 2013 Annual return made up to 20 July 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

28/08/1228 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/08/1130 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS VAUGHAN

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR OLIVER VAUGHAN

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/1029 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTCLIFFE BUSINESS SERVICES LIMITED / 20/07/2010

View Document

04/08/104 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM C/O MAN & CO, 114 HAMLET COURT ROAD, WESTCLIFF-ON-SEA ESSEX SS0 7LP

View Document

21/08/0921 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/0930 June 2009 COMPANY NAME CHANGED MANDARIN RECRUITMENT LIMITED CERTIFICATE ISSUED ON 01/07/09

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED DAVID SPENCER PECKHAM

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/09/0721 September 2007 £ NC 1000/9999000 12/0

View Document

21/09/0721 September 2007 NC INC ALREADY ADJUSTED 12/09/07

View Document

21/09/0721 September 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08

View Document

21/09/0721 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 COMPANY NAME CHANGED MANDARIN RECRUITMENT COMPANY LIM ITED CERTIFICATE ISSUED ON 17/09/07

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 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