MANDARIN ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2027 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

27/12/1927 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CLUNEY / 27/11/2018

View Document

05/05/185 May 2018 DISS40 (DISS40(SOAD))

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR STEPHEN CLUNEY

View Document

27/05/1727 May 2017 DISS40 (DISS40(SOAD))

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 30/01/16 NO CHANGES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 30/01/15 NO CHANGES

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/10/1410 October 2014 RES02

View Document

09/10/149 October 2014 COMPANY RESTORED ON 09/10/2014

View Document

09/10/149 October 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

19/09/1419 September 2014 STRUCK OFF AND DISSOLVED

View Document

30/05/1430 May 2014 FIRST GAZETTE

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM SUITE 182 2ND FLOOR CENTRAL CHAMBERS 93 HOPE STREET GLASGOW G2 6LD UNITED KINGDOM

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER CLUNEY / 18/02/2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER CLUNEY / 18/02/2014

View Document

30/01/1330 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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