MANCINI INNS LIMITED
Status | DISSOLVED |
Company No. | 06409272 |
Category | Private Limited Company |
Incorporated | 25 Oct 2007 |
Age | 16 years, 7 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 22 Aug 2019 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 22 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary removal of liquidator by court
Date: 30 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 30 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 22 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 25 Mar 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 04 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2008 to 31/03/2009
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed croucher needham LIMITED
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary office compliance solutions LTD
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Legacy
Date: 29 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Some Companies
30 FENCHURCH STREET,,EC3M 3BD
Number: | 01184193 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MARLOW AVENUE,PURFLEET,RM19 1GD
Number: | 11352767 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 GUILDFORD ROAD,LONDON,E17 4DZ
Number: | 10295317 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |