MILD ENGINEERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/12/243 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 03/12/243 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 19/06/2419 June 2024 | Voluntary strike-off action has been suspended |
| 19/06/2419 June 2024 | Voluntary strike-off action has been suspended |
| 21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
| 21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
| 14/05/2414 May 2024 | Satisfaction of charge 1 in full |
| 14/05/2414 May 2024 | Satisfaction of charge 028983270002 in full |
| 09/05/249 May 2024 | Termination of appointment of Jennifer Mangan as a director on 2024-05-09 |
| 09/05/249 May 2024 | Application to strike the company off the register |
| 09/05/249 May 2024 | Termination of appointment of Ann Mangan as a director on 2024-05-09 |
| 09/05/249 May 2024 | Termination of appointment of Lavinia Mangan as a director on 2024-05-09 |
| 18/10/2318 October 2023 | Total exemption full accounts made up to 2023-02-28 |
| 27/07/2327 July 2023 | Confirmation statement made on 2023-06-24 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 22/12/2222 December 2022 | Appointment of Miss Lorraine Mangan as a director on 2022-12-22 |
| 30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 26/11/2126 November 2021 | Micro company accounts made up to 2021-02-28 |
| 24/06/2124 June 2021 | Appointment of Mrs Ann Mangan as a director on 2021-06-24 |
| 24/06/2124 June 2021 | Termination of appointment of Lorraine Mangan as a director on 2021-06-24 |
| 24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with updates |
| 17/06/2117 June 2021 | Registration of charge 028983270002, created on 2021-06-17 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 11/01/2111 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES |
| 21/12/2021 December 2020 | DIRECTOR APPOINTED MS LAVINIA MANGAN |
| 21/12/2021 December 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN MANGAN |
| 21/12/2021 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE MANGAN |
| 21/12/2021 December 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN THOMAS MANGAN / 20/12/2020 |
| 21/12/2021 December 2020 | DIRECTOR APPOINTED MS JENNIFER MANGAN |
| 21/12/2021 December 2020 | CESSATION OF LORRAINE MANGAN AS A PSC |
| 21/12/2021 December 2020 | DIRECTOR APPOINTED MS LORRAINE MANGAN |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
| 30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
| 29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
| 24/11/1624 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 15/02/1615 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS MANGAN / 15/02/2015 |
| 15/02/1615 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
| 14/11/1514 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 16/02/1516 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
| 27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 02/04/142 April 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 19/02/1319 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MANGAN / 15/02/2013 |
| 19/02/1319 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
| 07/02/137 February 2013 | APPOINTMENT TERMINATED, SECRETARY ANN MANGAN |
| 27/11/1227 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 01/03/121 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 29/11/1129 November 2011 | 15/02/11 STATEMENT OF CAPITAL GBP 4 |
| 16/02/1116 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
| 29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 29/03/1029 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
| 29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MANGAN / 01/02/2010 |
| 24/03/1024 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 21/12/0921 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 25/02/0925 February 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
| 08/12/088 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
| 07/03/087 March 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
| 27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 03/04/073 April 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
| 18/01/0718 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
| 07/04/067 April 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
| 06/07/056 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
| 04/03/054 March 2005 | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
| 30/12/0430 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
| 23/04/0423 April 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
| 06/01/046 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
| 25/03/0325 March 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
| 18/12/0218 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
| 19/03/0219 March 2002 | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS |
| 28/12/0128 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
| 20/03/0120 March 2001 | FULL ACCOUNTS MADE UP TO 29/02/00 |
| 19/03/0119 March 2001 | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS |
| 27/03/0027 March 2000 | RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS |
| 23/03/0023 March 2000 | FULL ACCOUNTS MADE UP TO 28/02/99 |
| 01/03/991 March 1999 | FULL ACCOUNTS MADE UP TO 28/02/98 |
| 26/02/9926 February 1999 | RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS |
| 16/07/9816 July 1998 | RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS |
| 13/02/9813 February 1998 | FULL ACCOUNTS MADE UP TO 28/02/97 |
| 03/04/973 April 1997 | RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS |
| 17/09/9617 September 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
| 08/07/968 July 1996 | RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS |
| 02/11/952 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
| 24/05/9524 May 1995 | RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS |
| 16/05/9416 May 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 16/05/9416 May 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 04/05/944 May 1994 | REGISTERED OFFICE CHANGED ON 04/05/94 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON. N16 6XZ. |
| 15/02/9415 February 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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