MANGAR INTERNATIONAL (HOLDINGS) LIMITED

04493857
TWO CHAMBERLAIN SQUARE BIRMINGHAM B3 3AX

Documents

Documents
Date Category Description Pages
19 Jul 2024 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
09 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
09 Jul 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
09 Jul 2024 resolution Resolution 1 Buy now
21 Feb 2024 officers Appointment of director (Daniel Robert Mccartney) 2 Buy now
15 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jul 2023 capital Statement of capital (Section 108) 3 Buy now
28 Jul 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Jul 2023 insolvency Solvency Statement dated 28/07/23 1 Buy now
28 Jul 2023 resolution Resolution 1 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2023 accounts Annual Accounts 19 Buy now
07 Sep 2022 accounts Annual Accounts 20 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 accounts Annual Accounts 27 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2020 accounts Annual Accounts 24 Buy now
24 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jul 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Jul 2020 accounts Annual Accounts 23 Buy now
27 Mar 2020 officers Termination of appointment of director (Craig Nicholas Butcher) 1 Buy now
27 Mar 2020 officers Termination of appointment of secretary (Craig Nicholas Butcher) 1 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2019 accounts Annual Accounts 22 Buy now
25 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
25 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
25 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
25 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
08 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 accounts Annual Accounts 22 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2017 officers Appointment of secretary (Mr Craig Nicholas Butcher) 2 Buy now
31 Mar 2017 officers Appointment of director (Mr Craig Nicholas Butcher) 2 Buy now
31 Mar 2017 officers Termination of appointment of director (Andrew David Livingstone Donald) 1 Buy now
21 Dec 2016 accounts Annual Accounts 24 Buy now
12 Sep 2016 officers Termination of appointment of director (Andrew Michael Barker) 1 Buy now
09 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Apr 2016 officers Appointment of director (Mr Simon Peter Claridge) 2 Buy now
28 Apr 2016 officers Termination of appointment of director (Roger Brereton) 1 Buy now
05 Jan 2016 accounts Annual Accounts 17 Buy now
18 Nov 2015 officers Termination of appointment of director (Colin James Arnold) 1 Buy now
06 Oct 2015 annual-return Annual Return 4 Buy now
04 Aug 2015 officers Appointment of director (Mr Andrew David Livingstone Donald) 2 Buy now
18 Dec 2014 accounts Annual Accounts 17 Buy now
25 Sep 2014 annual-return Annual Return 7 Buy now
01 Jul 2014 miscellaneous Miscellaneous 1 Buy now
20 Feb 2014 officers Termination of appointment of director (Stephen Williams) 1 Buy now
20 Feb 2014 officers Appointment of director (Mr Roger Brereton) 2 Buy now
20 Feb 2014 officers Appointment of director (Mr Colin James Arnold) 2 Buy now
20 Feb 2014 officers Termination of appointment of director (Francesca Garman) 1 Buy now
20 Feb 2014 officers Termination of appointment of director (David Garman) 1 Buy now
20 Feb 2014 officers Termination of appointment of director (Bernard Kevill) 1 Buy now
20 Feb 2014 officers Termination of appointment of secretary (Francesca Garman) 1 Buy now
10 Feb 2014 resolution Resolution 5 Buy now
10 Feb 2014 resolution Resolution 5 Buy now
10 Feb 2014 resolution Resolution 30 Buy now
10 Feb 2014 capital Return of Allotment of shares 11 Buy now
10 Feb 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
10 Feb 2014 capital Notice of name or other designation of class of shares 2 Buy now
08 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
08 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
08 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
08 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
08 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
04 Feb 2014 mortgage Registration of a charge 25 Buy now
03 Feb 2014 mortgage Registration of a charge 21 Buy now
03 Feb 2014 mortgage Registration of a charge 21 Buy now
03 Feb 2014 mortgage Registration of a charge 21 Buy now
22 Jan 2014 accounts Annual Accounts 26 Buy now
12 Aug 2013 annual-return Annual Return 7 Buy now
22 Jul 2013 officers Change of particulars for director (Francesca Gail Stewart Garman) 2 Buy now
22 Jul 2013 officers Change of particulars for director (David Edmund Talbot Garman) 2 Buy now
22 Jul 2013 officers Change of particulars for director (Mr Andrew Michael Barker) 2 Buy now
29 Apr 2013 accounts Annual Accounts 32 Buy now
10 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
10 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
10 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
10 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
10 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
09 Jan 2013 officers Change of particulars for director (Bernard Joseph Kevill) 2 Buy now
09 Aug 2012 annual-return Annual Return 8 Buy now
09 Feb 2012 accounts Annual Accounts 31 Buy now
14 Dec 2011 officers Appointment of director (Mr Stephen Williams) 2 Buy now
25 Nov 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
25 Nov 2011 capital Return of Allotment of shares 11 Buy now
25 Nov 2011 capital Notice of particulars of variation of rights attached to shares 3 Buy now
25 Nov 2011 capital Notice of name or other designation of class of shares 2 Buy now
25 Nov 2011 resolution Resolution 37 Buy now
17 Aug 2011 annual-return Annual Return 7 Buy now
18 May 2011 officers Change of particulars for director (Francesca Gail Stewart Garman) 2 Buy now
18 May 2011 officers Change of particulars for secretary (Francesca Gail Stewart Garman) 1 Buy now
27 Jan 2011 officers Termination of appointment of director (Roger Morley) 1 Buy now
27 Jan 2011 officers Termination of appointment of secretary (Roger Morley) 1 Buy now
27 Jan 2011 officers Appointment of secretary (Francesca Gail Stewart Garman) 1 Buy now
22 Dec 2010 accounts Annual Accounts 31 Buy now
03 Aug 2010 annual-return Annual Return 9 Buy now
04 Jan 2010 accounts Annual Accounts 46 Buy now