MANSELL MCTAGGART LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Petrs Square 1 Oxford Street Manchester M1 4PB on 2025-05-21

View Document

08/08/248 August 2024 Progress report in a winding up by the court

View Document

16/09/2316 September 2023 Progress report in a winding up by the court

View Document

26/11/2126 November 2021 Progress report in a winding up by the court

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 141 WHITELADIES ROAD BRISTOL BS8 2QB

View Document

28/12/1828 December 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 11/07/2018:LIQ. CASE NO.1

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 20 STATION ROAD BURGESS HILL WEST SUSSEX RH15 9DQ

View Document

14/09/1714 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00006600

View Document

27/06/1727 June 2017 ORDER OF COURT TO WIND UP

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMIE LANTSBURY

View Document

06/05/166 May 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/05/1421 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GORDON ANDREWS / 01/01/2014

View Document

21/05/1421 May 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HARFORD / 01/01/2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAIME CHRISTIAN WALLDEN / 01/01/2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ANDREWS / 01/01/2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE LANTSBURY / 01/01/2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN RICHARD WALLDEN / 01/01/2014

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR MARTIN DOMINIC STOREY

View Document

21/05/1421 May 2014 04/12/13 STATEMENT OF CAPITAL GBP 1502485

View Document

10/01/1410 January 2014 ADOPT ARTICLES 03/12/2013

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/06/1317 June 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ANDREWS / 01/01/2013

View Document

14/06/1314 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GORDON ANDREWS / 01/01/2013

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAIME CHRISTIAN WALLDEN / 25/03/2013

View Document

14/03/1314 March 2013 ADOPT ARTICLES 04/12/2012

View Document

01/03/131 March 2013 THAT THE COMPANY BE AUTHORISED TO ENTER INTO CONTRACTS FACILITATING THE SUBSCRIPTION FOR ADDITIONAL CLASS E SHARES BY THE DIRECTOS LISTED ON THE RESOLUTION 04/12/2012

View Document

01/03/131 March 2013 04/12/12 STATEMENT OF CAPITAL GBP 1002485

View Document

14/01/1314 January 2013 SECOND FILING FOR FORM SH01

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 25/01/12 STATEMENT OF CAPITAL GBP 500000

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 ADOPT ARTICLES 01/01/2012

View Document

17/04/1217 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/05/1119 May 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN RICHARD WALLDEN / 07/01/2011

View Document

05/11/105 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/11/105 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR JAMIE LANTSBURY

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR MICHAEL HARFORD

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR JAIME CHRISTIAN WALLDEN

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/04/1013 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

08/01/108 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/07/093 July 2009 RETURN MADE UP TO 09/03/09; NO CHANGE OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/12/072 December 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 20 STATION ROAD, BURGESS HILL, RH15 9DJ

View Document

06/03/066 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 10 STATION ROAD, BURGESS HILL, WEST SUSSEX RH15 9DQ

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/10/0427 October 2004 NC INC ALREADY ADJUSTED 06/10/04

View Document

27/10/0427 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0427 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/0427 October 2004 £ NC 2000/10000 06/10/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/05/0225 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/022 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/022 April 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/07/014 July 2001 NC INC ALREADY ADJUSTED 01/05/01

View Document

04/07/014 July 2001 £ NC 1000/2000 01/05/0

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 NEW SECRETARY APPOINTED

View Document

15/03/9915 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information