MANDARIN & PACIFIC PLC: Filings
Overview
| Company Name | MANDARIN & PACIFIC PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 05263743 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MANDARIN & PACIFIC PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Oct 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of St James Holdings Ltd as a director on May 01, 2014 | 2 pages | AP02 | ||||||||||
Registered office address changed from 7 Land of Green Ginger Suite 4112 Hull HU1 2ED to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on Feb 26, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Company Administration Limited as a director on May 01, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Company Administration Limited as a secretary on May 01, 2014 | 1 pages | TM02 | ||||||||||
Appointment of St James Ventures Ltd as a secretary on May 01, 2014 | 2 pages | AP04 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Oct 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Company Administration Limited on Jun 04, 2013 | 2 pages | CH02 | ||||||||||
Termination of appointment of Heiko Schroter as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Oct 19, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom* on Nov 16, 2012 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Schroter Heiko on Feb 11, 2012 | 3 pages | CH01 | ||||||||||
Annual return made up to Oct 19, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Oct 31, 2010 | 3 pages | AA | ||||||||||
Registered office address changed from * Chynoweth House Suite 390 Trevissome Park Blackwater Truro Cornwall TR4 8UN England* on Apr 06, 2011 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Company Administration Limited on Apr 03, 2011 | 2 pages | CH04 | ||||||||||
Director's details changed for Company Administration Limited on Apr 03, 2011 | 2 pages | CH02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0