MANCINI INNS LIMITED

81 Station Road, Marlow, SL7 1NS, Buckinghamshire
StatusDISSOLVED
Company No.06409272
CategoryPrivate Limited Company
Incorporated25 Oct 2007
Age16 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution22 Aug 2019
Years4 years, 9 months, 8 days

SUMMARY

MANCINI INNS LIMITED is an dissolved private limited company with number 06409272. It was incorporated 16 years, 7 months, 5 days ago, on 25 October 2007 and it was dissolved 4 years, 9 months, 8 days ago, on 22 August 2019. The company address is 81 Station Road, Marlow, SL7 1NS, Buckinghamshire.



Company Fillings

Gazette dissolved liquidation

Date: 22 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Sep 2018

Action Date: 07 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-07

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 30 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Aug 2017

Action Date: 07 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-07-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Aug 2016

Action Date: 07 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Address

Type: AD01

New address: 81 Station Road Marlow Buckinghamshire SL7 1NS

Change date: 2015-07-24

Old address: 27 Saint Cuthberts Street Bedford Beds MK40 3JG

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 22 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Mar 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Nov 2013

Action Date: 11 Nov 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Croucher Needham Limited

Change date: 2013-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 25 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 25 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-25

Documents

View document PDF

Accounts amended with made up date

Date: 22 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AAMD

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 25 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 25 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed croucher needham LIMITED

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary office compliance solutions LTD

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 05/12/07 from: 55 park avenue bedford bedfordshire MK40 2NE

Documents

View document PDF

Incorporation company

Date: 25 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPEN INSURANCE UK LIMITED

30 FENCHURCH STREET,,EC3M 3BD

Number:01184193
Status:ACTIVE
Category:Private Limited Company

ATA TRADERS LTD

9 MARLOW AVENUE,PURFLEET,RM19 1GD

Number:11352767
Status:ACTIVE
Category:Private Limited Company

BVBUILD LTD

54 GUILDFORD ROAD,LONDON,E17 4DZ

Number:10295317
Status:ACTIVE
Category:Private Limited Company

MOSSWELL RECRUITMENT LTD

5 EMERALD WALK,TUNBRIDGE WELLS,TN2 3FA

Number:11805580
Status:ACTIVE
Category:Private Limited Company

PHOENIX MARKETING CONSULTANCY LIMITED

72 OLYMPIC WAY,HINCKLEY,LE10 1ES

Number:10679993
Status:ACTIVE
Category:Private Limited Company

TECHNOLOGY CONSULTING ASSOCIATES LIMITED

17 PINE ROAD,MANCHESTER,M20 6UY

Number:11310203
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