MANTAB HOLDINGS LIMITED

06695119
55 BAKER STREET LONDON W1U 7EU

Documents

Documents
Date Category Description Pages
17 Jul 2014 gazette Gazette Dissolved Liquidation 1 Buy now
17 Apr 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 4 Buy now
17 Apr 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 4 Buy now
17 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Oct 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Oct 2013 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
16 Oct 2013 resolution Resolution 1 Buy now
09 Oct 2013 annual-return Annual Return 4 Buy now
10 Oct 2012 annual-return Annual Return 4 Buy now
25 Sep 2012 accounts Annual Accounts 17 Buy now
03 Oct 2011 annual-return Annual Return 4 Buy now
29 Sep 2011 accounts Annual Accounts 17 Buy now
02 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jul 2011 officers Appointment of director (Mr Sean Peter Martin) 2 Buy now
27 Jul 2011 officers Termination of appointment of director (David Baker) 1 Buy now
23 Sep 2010 auditors Auditors Resignation Company 2 Buy now
21 Sep 2010 annual-return Annual Return 5 Buy now
21 Sep 2010 officers Change of particulars for corporate secretary (Capita Trust Secretaries Limited) 2 Buy now
21 Sep 2010 officers Change of particulars for corporate director (Capita Trust Corporate Services Limited) 2 Buy now
21 Sep 2010 officers Change of particulars for corporate director (Capita Trust Corporate Limited) 2 Buy now
20 Aug 2010 accounts Annual Accounts 20 Buy now
15 Sep 2009 annual-return Return made up to 11/09/09; full list of members 4 Buy now
24 Oct 2008 officers Appointment terminated secretary clifford chance secretaries LIMITED 1 Buy now
24 Oct 2008 officers Appointment terminated director adrian levy 1 Buy now
24 Oct 2008 officers Appointment terminated director david pudge 1 Buy now
24 Oct 2008 accounts Accounting reference date extended from 30/09/2009 to 31/12/2009 1 Buy now
24 Oct 2008 address Registered office changed on 24/10/2008 from 10 upper bank street london E14 5JJ 1 Buy now
24 Oct 2008 officers Director appointed david ross baker 3 Buy now
24 Oct 2008 officers Director appointed capita trust corporate LIMITED 6 Buy now
24 Oct 2008 officers Director appointed capita trust corporate services LIMITED 10 Buy now
24 Oct 2008 officers Secretary appointed capita trust secretaries LIMITED 2 Buy now
24 Oct 2008 incorporation Memorandum Articles 8 Buy now
24 Oct 2008 resolution Resolution 19 Buy now
23 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
11 Sep 2008 incorporation Incorporation Company 28 Buy now