MANTICORE RECORDS LIMITED

5th Floor 5th Floor, London, W1S 1DA, England
StatusDISSOLVED
Company No.03382061
CategoryPrivate Limited Company
Incorporated05 Jun 1997
Age26 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution13 Nov 2012
Years11 years, 6 months, 18 days

SUMMARY

MANTICORE RECORDS LIMITED is an dissolved private limited company with number 03382061. It was incorporated 26 years, 11 months, 26 days ago, on 05 June 1997 and it was dissolved 11 years, 6 months, 18 days ago, on 13 November 2012. The company address is 5th Floor 5th Floor, London, W1S 1DA, England.



Company Fillings

Gazette dissolved compulsory

Date: 13 Nov 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2011

Action Date: 27 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gregory Stuart Lake

Change date: 2011-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2011

Action Date: 22 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-22

Old address: 89 New Bond Street London W1S 1DA England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Jul 2010

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Portland Registrars Limited

Change date: 2010-06-05

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2010

Action Date: 02 Jun 2010

Category: Address

Type: AD01

Old address: 1 Conduit Street London W1S 2XA

Change date: 2010-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director dorothy emerson

Documents

View document PDF

Accounts with made up date

Date: 06 Oct 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Aug 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Feb 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 12 Jul 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/04; no change of members

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 May 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 29 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/02; no change of members

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 29 Apr 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/01; no change of members

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 10/07/01 from: 1 conduit street london W1R 9TG

Documents

View document PDF

Accounts with made up date

Date: 09 May 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 31 May 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 13/08/99 from: 23 bridford mews london W1N 1LQ

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/99; no change of members

Documents

View document PDF

Resolution

Date: 15 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 11 Feb 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 10 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/98; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/98 to 31/07/98

Documents

View document PDF

Legacy

Date: 18 Jun 1998

Category: Capital

Type: 88(2)R

Description: Ad 01/09/97--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 14 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Jun 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLBT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09131469
Status:ACTIVE
Category:Private Limited Company

ENODO PROJECT SERVICES LIMITED

19 SUNSHINE CLOSE,KENILWORTH,CV8 1FJ

Number:08830940
Status:ACTIVE
Category:Private Limited Company

FORESYTE MEDIA LIMITED

6TH FLOOR CHARLOTTE BUILDING,LONDON,W1T 1QL

Number:11701286
Status:ACTIVE
Category:Private Limited Company

MANCHESTER CARGO GROUP LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL027635
Status:ACTIVE
Category:Limited Partnership

PROJECT R EVENTS LIMITED

THE STABLES,NEWBRIDGE,EH28 8NB

Number:SC496766
Status:ACTIVE
Category:Private Limited Company

SHARDEX LTD

7 WILLOW LANE,AMERSHAM,HP7 9DW

Number:07546613
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