MANDOFORMS LIMITED

Company Documents

DateDescription
13/12/1113 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/11/1122 November 2011 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 160 QUEEN VICTORIA ST LONDON EC4V 4BF

View Document

22/11/1122 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

30/08/1130 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/08/1122 August 2011 APPLICATION FOR STRIKING-OFF

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM C/O IDOX PLC 2ND FLOOR 160 QUEEN VICTORIA STREET LONDON EC4V 4BF

View Document

15/11/1015 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM QUINTON KELLETT CLARKE / 25/01/2010

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 Annual return made up to 25 October 2009 with full list of shareholders

View Document

01/09/091 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 SECRETARY APPOINTED WILLIAM SOMERVILLE EDMONDSON

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY DANIEL MCNICOL

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

29/10/0829 October 2008 RETURN MADE UP TO 25/10/08; NO CHANGE OF MEMBERS

View Document

21/01/0821 January 2008 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

06/09/076 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: C/O IDOX PLC 17-18 BRITTON STREET LONDON EC1M 5TL

View Document

28/12/0528 December 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: 10TH FLOOR 21 NEW FETTER LANE LONDON EC4A 1AJ

View Document

03/09/043 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

02/06/042 June 2004 NEW SECRETARY APPOINTED

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 ACC. REF. DATE EXTENDED FROM 30/07/03 TO 31/10/03

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 DIRECTOR RESIGNED

View Document

20/09/0320 September 2003 REGISTERED OFFICE CHANGED ON 20/09/03 FROM: WILLIAMS HOUSE MANCHESTER SCIENCE PARK LLOYD STREET NORTH MANCHESTER M15 6SE

View Document

20/09/0320 September 2003 DIRECTOR RESIGNED

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/02

View Document

12/11/0212 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0225 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/07/02

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

24/10/0124 October 2001 S366A DISP HOLDING AGM 27/09/01

View Document

24/10/0124 October 2001 S386 DISP APP AUDS 27/09/01

View Document

27/09/0127 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/0127 September 2001 Incorporation

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