MANDO SERVICES LIMITED

27-28 Faraday Road 27-28 Faraday Road, Buckinghamshire, HP19 8TY
StatusDISSOLVED
Company No.03183863
CategoryPrivate Limited Company
Incorporated09 Apr 1996
Age28 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution30 Dec 2014
Years9 years, 4 months, 17 days

SUMMARY

MANDO SERVICES LIMITED is an dissolved private limited company with number 03183863. It was incorporated 28 years, 1 month, 7 days ago, on 09 April 1996 and it was dissolved 9 years, 4 months, 17 days ago, on 30 December 2014. The company address is 27-28 Faraday Road 27-28 Faraday Road, Buckinghamshire, HP19 8TY.



Company Fillings

Gazette dissolved voluntary

Date: 30 Dec 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Sep 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Sep 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Sep 2013

Action Date: 13 Sep 2013

Category: Capital

Type: SH19

Date: 2013-09-13

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 13 Sep 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 06/09/13

Documents

View document PDF

Legacy

Date: 13 Sep 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Resolution

Date: 13 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 05 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 09 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-09

Documents

View document PDF

Accounts with made up date

Date: 08 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 09 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-09

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2012

Action Date: 02 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-02-02

Officer name: Mr Paul Andrew Townsend

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2012

Action Date: 02 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Andrew Townsend

Change date: 2012-03-02

Documents

View document PDF

Legacy

Date: 18 Jan 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Jan 2012

Action Date: 18 Jan 2012

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2012-01-18

Documents

View document PDF

Legacy

Date: 18 Jan 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 11/01/12

Documents

View document PDF

Resolution

Date: 18 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2012

Action Date: 11 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Becky Louise Munday

Termination date: 2012-01-11

Documents

View document PDF

Accounts with made up date

Date: 01 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 09 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-09

Documents

View document PDF

Accounts with made up date

Date: 12 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 09 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-09

Documents

View document PDF

Change person secretary company with change date

Date: 04 May 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Andrew Townsend

Change date: 2010-04-09

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-09

Officer name: Mr Paul Andrew Townsend

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-09

Officer name: Becky Louise Munday

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 31 Mar 2006

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Andrew Townsend

Change date: 2006-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 03 Nov 2006

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2006-11-03

Officer name: Becky Louise Munday

Documents

View document PDF

Change person secretary company with change date

Date: 22 Apr 2010

Action Date: 31 May 2005

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2005-05-31

Officer name: Paul Andrew Townsend

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Jan 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with made up date

Date: 15 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mando insurance services LIMITED\certificate issued on 05/03/07

Documents

View document PDF

Resolution

Date: 22 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/06; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Address

Type: 287

Description: Registered office changed on 09/05/06 from: 27 faraday road aylesbury buckinghamshire HP19 8TY

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 26/10/05--------- £ si 9998@1=9998 £ ic 2/10000

Documents

View document PDF

Resolution

Date: 11 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Capital

Type: 123

Description: £ nc 100/20000 26/10/05

Documents

View document PDF

Accounts with made up date

Date: 07 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Certificate change of name company

Date: 23 Aug 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the fixed fee promotions company LIMITED\certificate issued on 23/08/05

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with made up date

Date: 21 Jul 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 17 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 09 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with made up date

Date: 01 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 01 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/99; no change of members

Documents

View document PDF

Legacy

Date: 29 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 29 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with made up date

Date: 02 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 02 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/97; full list of members

Documents

View document PDF

Resolution

Date: 01 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Aug 1996

Category: Address

Type: 287

Description: Registered office changed on 27/08/96 from: rutland house 148 edmund street birmingham west midlands B3 2JR

Documents

View document PDF

Legacy

Date: 27 Aug 1996

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/97 to 31/12/96

Documents

View document PDF

Legacy

Date: 21 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 21 May 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dream opportunity LIMITED\certificate issued on 22/05/96

Documents

View document PDF

Incorporation company

Date: 09 Apr 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE & GINGER LLP

THE BARN BRASSERIE BROOK ROAD,COLCHESTER,CO6 1JE

Number:OC315872
Status:LIQUIDATION
Category:Limited Liability Partnership

CISITY SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11714102
Status:ACTIVE
Category:Private Limited Company

IGUK SUPPORT SERVICES LIMITED

2 A C COURT,THAMES DITTON,KT7 0SR

Number:04275760
Status:ACTIVE
Category:Private Limited Company

INTEGRATED WALLING LIMITED

3 THE FORUM,TRING,HP23 4JY

Number:11000405
Status:ACTIVE
Category:Private Limited Company

JASON ATHERTON RESTAURANT CONSULTANCY LIMITED

14 HOLLEN STREET,LONDON,W1F 8AY

Number:07982782
Status:ACTIVE
Category:Private Limited Company

K.A. SYSTEMS LIMITED

LAMBROK HOUSE 3 ARNOLDS HILL,TROWBRIDGE,BA14 9LB

Number:03292973
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source