MANTLE CONSULTANCY LIMITED

06269711
TENBY PLACE, 102 SELBY ROAD WEST BRIDGFORD NOTTINGHAM NG2 7BA

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
25 Feb 2020 gazette Gazette Notice Voluntary 1 Buy now
12 Feb 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
08 Jan 2020 accounts Annual Accounts 6 Buy now
02 Jan 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 7 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2018 accounts Annual Accounts 6 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2017 accounts Annual Accounts 5 Buy now
08 Jun 2016 annual-return Annual Return 4 Buy now
13 Feb 2016 accounts Annual Accounts 5 Buy now
08 Jun 2015 annual-return Annual Return 4 Buy now
19 Jan 2015 accounts Annual Accounts 5 Buy now
10 Jun 2014 annual-return Annual Return 4 Buy now
14 Mar 2014 accounts Annual Accounts 10 Buy now
13 Jun 2013 annual-return Annual Return 4 Buy now
12 Mar 2013 accounts Annual Accounts 8 Buy now
18 Jun 2012 annual-return Annual Return 4 Buy now
08 Feb 2012 accounts Annual Accounts 8 Buy now
14 Jun 2011 annual-return Annual Return 4 Buy now
21 Jan 2011 accounts Annual Accounts 8 Buy now
17 Jun 2010 annual-return Annual Return 4 Buy now
17 Jun 2010 officers Change of particulars for director (Ian Mantle) 2 Buy now
17 Jun 2010 officers Change of particulars for secretary (Karen Mantle) 1 Buy now
12 Mar 2010 accounts Annual Accounts 8 Buy now
11 Mar 2010 capital Capitals not rolled up 2 Buy now
12 Jun 2009 annual-return Return made up to 05/06/09; full list of members 3 Buy now
19 Dec 2008 accounts Annual Accounts 9 Buy now
11 Sep 2008 annual-return Return made up to 05/06/08; full list of members 3 Buy now
11 Jun 2007 officers New secretary appointed 1 Buy now
11 Jun 2007 officers Secretary resigned 1 Buy now
11 Jun 2007 officers Director resigned 1 Buy now
11 Jun 2007 officers New director appointed 1 Buy now
11 Jun 2007 address Registered office changed on 11/06/07 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ 1 Buy now
11 Jun 2007 officers Director resigned 1 Buy now
05 Jun 2007 incorporation Incorporation Company 11 Buy now