MANSFORD BOTANIC DEVELOPMENTS LIMITED

15 Bury Walk 15 Bury Walk, SW3 6QD
StatusDISSOLVED
Company No.05458127
CategoryPrivate Limited Company
Incorporated20 May 2005
Age19 years, 27 days
JurisdictionEngland Wales
Dissolution21 Jun 2011
Years12 years, 11 months, 25 days

SUMMARY

MANSFORD BOTANIC DEVELOPMENTS LIMITED is an dissolved private limited company with number 05458127. It was incorporated 19 years, 27 days ago, on 20 May 2005 and it was dissolved 12 years, 11 months, 25 days ago, on 21 June 2011. The company address is 15 Bury Walk 15 Bury Walk, SW3 6QD.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jun 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Mar 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Feb 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 20 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-20

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2009 to 30/09/2009

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary charles knight

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed john michael henry anderson

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/08; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / oliver smith / 20/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 12; Street was: 48 redcliffe gardens, now: sydney street; Post Code was: SW10 9HB, now: SW3 6PP

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/06; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Address

Type: 287

Description: Registered office changed on 15/05/06 from: 140 brompton road london SW3 1HY

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 17/11/05 from: c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB

Documents

View document PDF

Certificate change of name company

Date: 11 Oct 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mandaco 442 LIMITED\certificate issued on 11/10/05

Documents

View document PDF

Incorporation company

Date: 20 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABI PROPERTY INVESTMENTS LIMITED

C/O KL ACCOUNTANCY SERVICES 109 EASTHAM VILLAGE ROAD,WIRRAL,CH62 0AF

Number:10840053
Status:ACTIVE
Category:Private Limited Company

BLATE MEDIA LTD

247 CHURCH STREET,LONDON,N16 9HP

Number:06404284
Status:ACTIVE
Category:Private Limited Company

DONG PO LIMITED

72 HIGHCROSS STREET,LEICESTER,LE1 4NN

Number:08611491
Status:ACTIVE
Category:Private Limited Company

J W FAIR & REA LTD

MIAN COTE STONY LANE,PRESTON,PR3 1DE

Number:03902344
Status:ACTIVE
Category:Private Limited Company

LEWIS DUNNE FOUNDATION C.I.C.

QUEENSWAY HOUSE,WIDNES,WA8 0FD

Number:11090503
Status:ACTIVE
Category:Community Interest Company

TALO HOMES SPV 106 LIMITED

UNIT B2 FISHLEIGH COURT,BARNSTAPLE,EX31 3UD

Number:11696004
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