MANDARIN HOUSE TRADING COMPANY LIMITED

04493974
THE OLD VICARAGE CHURCH CLOSE BOSTON LINCOLNSHIRE PE21 6NA

Documents

Documents
Date Category Description Pages
04 Oct 2016 gazette Gazette Dissolved Compulsory 1 Buy now
25 May 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
22 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
17 Feb 2015 restoration Restoration Order Of Court 3 Buy now
17 Jun 2014 gazette Gazette Dissolved Compulsary 1 Buy now
04 Mar 2014 gazette Gazette Notice Compulsary 1 Buy now
17 Sep 2013 annual-return Annual Return 5 Buy now
30 Nov 2012 accounts Annual Accounts 8 Buy now
24 Aug 2012 annual-return Annual Return 5 Buy now
01 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Nov 2011 accounts Annual Accounts 6 Buy now
27 Jul 2011 annual-return Annual Return 5 Buy now
30 Nov 2010 accounts Annual Accounts 6 Buy now
09 Aug 2010 annual-return Annual Return 5 Buy now
23 Dec 2009 accounts Annual Accounts 8 Buy now
25 Sep 2009 annual-return Return made up to 24/07/09; full list of members 4 Buy now
20 Nov 2008 officers Appointment terminated director che li 1 Buy now
20 Nov 2008 officers Appointment terminated secretary abigail clark 1 Buy now
20 Nov 2008 officers Secretary appointed isabel ng 1 Buy now
24 Sep 2008 accounts Annual Accounts 6 Buy now
11 Sep 2008 officers Director appointed cin fat hiew 2 Buy now
06 Aug 2008 annual-return Return made up to 24/07/08; full list of members 3 Buy now
01 Aug 2008 accounts Accounting reference date shortened from 31/07/2008 to 28/02/2008 1 Buy now
13 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
30 May 2008 accounts Annual Accounts 3 Buy now
21 May 2008 address Registered office changed on 21/05/2008 from 10 wormgate boston lincolnshire PE21 6NP 1 Buy now
12 May 2008 officers Director appointed dale simon gazda 3 Buy now
17 Jan 2008 officers Director's particulars changed 1 Buy now
17 Jan 2008 officers Secretary's particulars changed 1 Buy now
22 Aug 2007 annual-return Return made up to 24/07/07; no change of members 6 Buy now
09 Jul 2007 accounts Annual Accounts 3 Buy now
20 Nov 2006 annual-return Return made up to 24/07/06; full list of members 6 Buy now
21 Aug 2006 address Registered office changed on 21/08/06 from: st peter at archers silver street lincoln lincolnshire LN2 1EA 1 Buy now
18 Aug 2006 accounts Annual Accounts 3 Buy now
18 Aug 2006 annual-return Return made up to 24/07/05; full list of members 6 Buy now
15 Aug 2005 annual-return Return made up to 24/07/04; full list of members 6 Buy now
12 Aug 2005 accounts Annual Accounts 3 Buy now
01 Oct 2004 accounts Annual Accounts 3 Buy now
08 Feb 2004 annual-return Return made up to 24/07/03; full list of members 6 Buy now
20 Jan 2004 gazette Gazette Notice Compulsary 1 Buy now
06 Sep 2002 address Registered office changed on 06/09/02 from: 20 kirkgate sherburn in elmet leeds LS25 6BL 1 Buy now
06 Sep 2002 officers Director resigned 1 Buy now
06 Sep 2002 officers Secretary resigned 1 Buy now
06 Sep 2002 officers New secretary appointed 1 Buy now
06 Sep 2002 officers New director appointed 1 Buy now
29 Aug 2002 change-of-name Certificate Change Of Name Company 2 Buy now
12 Aug 2002 officers New director appointed 2 Buy now
12 Aug 2002 officers New secretary appointed 2 Buy now
12 Aug 2002 officers Secretary resigned 1 Buy now
12 Aug 2002 officers Director resigned 1 Buy now
12 Aug 2002 address Registered office changed on 12/08/02 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
24 Jul 2002 incorporation Incorporation Company 16 Buy now