MANGO SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 05729614 |
Category | Private Limited Company |
Incorporated | 03 Mar 2006 |
Age | 18 years, 3 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 11 Sep 2013 |
Years | 10 years, 9 months, 7 days |
SUMMARY
MANGO SOLUTIONS LTD is an dissolved private limited company with number 05729614. It was incorporated 18 years, 3 months, 15 days ago, on 03 March 2006 and it was dissolved 10 years, 9 months, 7 days ago, on 11 September 2013. The company address is Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Jun 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Change registered office address company with date old address
Date: 12 Mar 2013
Action Date: 12 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-12
Old address: Meridian House 62 Station Road North Chingford London E4 7BA
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Oct 2012
Action Date: 21 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-10-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 May 2012
Action Date: 21 Apr 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-04-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Oct 2011
Action Date: 21 Oct 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-10-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 May 2011
Action Date: 21 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-04-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Nov 2010
Action Date: 21 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-10-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Apr 2010
Action Date: 21 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-04-21
Documents
Liquidation voluntary statement of affairs with form attached
Date: 29 Apr 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Apr 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 03/04/2009 from 64 eastern road romford essex RM1 3QA
Documents
Legacy
Date: 30 Dec 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 13 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/07; full list of members
Documents
Legacy
Date: 15 May 2007
Category: Address
Type: 287
Description: Registered office changed on 15/05/07 from: mango solutions LTD b m s house, suite 11 wantz road dagenham RM10 8PS
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 05/04/06 from: 59C amery gardens romford RM2 6RS
Documents
Some Companies
CHAPEL HAIR MANAGEMENT LIMITED
THE CHAPEL,TUNBRIDGE WELLS,TN1 1YQ
Number: | 07222911 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH BRIDGE HOUSE,ACCRINGTON,BB5 4EE
Number: | 00540013 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 3D WESTPOINT,LONDON,W3 0RG
Number: | 06699402 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLANNING & DEVELOPMENT LIMITED
291 GREEN LANES,LONDON,N13 4XS
Number: | 10886184 |
Status: | ACTIVE |
Category: | Private Limited Company |
TUNWELL STUDIOS TUNWELL MILLS,BRADFORD,BD2 2HG
Number: | OC421176 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
11 HASSOCKS CLOSE,LONDON,SE26 4BS
Number: | 10082539 |
Status: | ACTIVE |
Category: | Private Limited Company |