MIKE MANSFIELD LIMITED

05400271
THE BEECHES 49 ST NICHOLAS STREET BODMIN CORNWALL PL31 1AF

Documents

Documents
Date Category Description Pages
18 Aug 2015 gazette Gazette Dissolved Voluntary 1 Buy now
05 May 2015 gazette Gazette Notice Voluntary 1 Buy now
26 Apr 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Mar 2015 annual-return Annual Return 4 Buy now
07 May 2014 accounts Annual Accounts 7 Buy now
24 Mar 2014 annual-return Annual Return 4 Buy now
10 Jan 2014 accounts Annual Accounts 3 Buy now
22 Mar 2013 annual-return Annual Return 4 Buy now
22 Mar 2013 officers Termination of appointment of secretary (Teresa Mansfield) 1 Buy now
07 Jun 2012 accounts Annual Accounts 7 Buy now
21 Mar 2012 annual-return Annual Return 5 Buy now
26 May 2011 accounts Annual Accounts 7 Buy now
21 Mar 2011 annual-return Annual Return 5 Buy now
21 Mar 2011 officers Change of particulars for director (Mr Michael Charles Mansfield) 2 Buy now
17 Aug 2010 officers Change of particulars for director (Mr Michael Charles Mansfield) 2 Buy now
17 Aug 2010 officers Change of particulars for director (Mrs Teresa Dorothy Mansfield) 2 Buy now
17 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Aug 2010 officers Change of particulars for director (Mrs Teresa Dorothy Mansfield) 2 Buy now
07 May 2010 accounts Annual Accounts 7 Buy now
13 Apr 2010 officers Appointment of director (Mrs Teresa Dorothy Mansfield) 2 Buy now
22 Mar 2010 annual-return Annual Return 4 Buy now
13 May 2009 accounts Annual Accounts 6 Buy now
23 Mar 2009 annual-return Return made up to 21/03/09; full list of members 3 Buy now
19 May 2008 accounts Annual Accounts 7 Buy now
26 Mar 2008 annual-return Return made up to 21/03/08; full list of members 3 Buy now
14 May 2007 accounts Annual Accounts 7 Buy now
23 Mar 2007 annual-return Return made up to 21/03/07; full list of members 2 Buy now
11 May 2006 accounts Annual Accounts 7 Buy now
21 Mar 2006 annual-return Return made up to 21/03/06; full list of members 2 Buy now
16 May 2005 accounts Annual Accounts 5 Buy now
13 Apr 2005 accounts Accounting reference date shortened from 30/04/06 to 30/04/05 1 Buy now
06 Apr 2005 officers New director appointed 2 Buy now
06 Apr 2005 officers New secretary appointed 2 Buy now
30 Mar 2005 officers Secretary resigned 1 Buy now
30 Mar 2005 officers Director resigned 1 Buy now
30 Mar 2005 accounts Accounting reference date extended from 31/03/06 to 30/04/06 1 Buy now
21 Mar 2005 incorporation Incorporation Company 18 Buy now