About

Registered Number: 04922653
Date of Incorporation: 06/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years and 1 month ago)
Registered Address: Darren House, 65 High Street, Uxbridge, Middlesex, UB8 1JP,

 

Established in 2003, Mandeville Access Control Solutions Ltd are based in Uxbridge in Middlesex, it's status in the Companies House registry is set to "Dissolved". This company does not have any directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 11 August 2015
AD01 - Change of registered office address 14 May 2015
CH01 - Change of particulars for director 13 May 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 21 July 2014
AP04 - Appointment of corporate secretary 19 July 2014
TM02 - Termination of appointment of secretary 19 July 2014
AD01 - Change of registered office address 23 January 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 28 October 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 23 November 2011
CH04 - Change of particulars for corporate secretary 23 November 2011
AD01 - Change of registered office address 27 September 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 15 October 2009
CH04 - Change of particulars for corporate secretary 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 22 July 2007
363a - Annual Return 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
287 - Change in situation or address of Registered Office 16 October 2006
AA - Annual Accounts 12 January 2006
363a - Annual Return 11 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 10 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2003
NEWINC - New incorporation documents 06 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.