MANDUCA AND WALSH LLP

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

25/05/2025 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

05/10/195 October 2019 DISS40 (DISS40(SOAD))

View Document

04/10/194 October 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 FIRST GAZETTE

View Document

22/02/1922 February 2019 PREVEXT FROM 31/05/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 DISS40 (DISS40(SOAD))

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

15/05/1815 May 2018 DISS40 (DISS40(SOAD))

View Document

14/05/1814 May 2018 31/05/17 UNAUDITED ABRIDGED

View Document

01/05/181 May 2018 First Gazette notice for compulsory strike-off

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA WALSH

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVIA KARIN MANDUCA

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/04/176 April 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

12/08/1612 August 2016 ANNUAL RETURN MADE UP TO 10/05/16

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/05/1520 May 2015 ANNUAL RETURN MADE UP TO 10/05/15

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/05/1419 May 2014 ANNUAL RETURN MADE UP TO 10/05/14

View Document

06/01/146 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / OLIVIA KARIN MANDUCA / 09/05/2013

View Document

12/06/1312 June 2013 ANNUAL RETURN MADE UP TO 10/05/13

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/09/1219 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / OLIVIA MANDUCA / 01/09/2012

View Document

24/05/1224 May 2012 ANNUAL RETURN MADE UP TO 10/05/12

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/05/1119 May 2011 ANNUAL RETURN MADE UP TO 10/05/11

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/12/103 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / OLIVIA MANDUCA / 12/11/2010

View Document

18/05/1018 May 2010 ANNUAL RETURN MADE UP TO 10/05/10

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/06/094 June 2009 ANNUAL RETURN MADE UP TO 10/05/09

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/06/0817 June 2008 ANNUAL RETURN MADE UP TO 10/05/08

View Document

22/04/0822 April 2008 ANNUAL RETURN MADE UP TO 10/05/07

View Document

22/04/0822 April 2008 MEMBER'S PARTICULARS OLIVIA MANDUCA

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM DAVID M. JONES AND PARTNERS BTOOKLANDS HAY ON WYE HEREFS AND WORCS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/09/0619 September 2006 MEMBER'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 ANNUAL RETURN MADE UP TO 10/05/06

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: 1 CONDUIT STREET LONDON W1S 2XA

View Document

16/03/0616 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

25/06/0525 June 2005 ANNUAL RETURN MADE UP TO 10/05/05

View Document

17/06/0417 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 MEMBER'S PARTICULARS CHANGED

View Document

15/06/0415 June 2004 MEMBER'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information