Based in Caldicot, Monmouthshire, Mando Solutions Ltd was setup in 2007, it's status is listed as "Active". We don't know the number of employees at this organisation. Mando Solutions Ltd has one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE BURIATTE, Shane | 24 September 2007 | 31 August 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 April 2020 | |
CS01 - N/A | 13 January 2020 | |
AA - Annual Accounts | 29 October 2019 | |
CS01 - N/A | 21 January 2019 | |
AA - Annual Accounts | 15 August 2018 | |
AD01 - Change of registered office address | 05 July 2018 | |
CH03 - Change of particulars for secretary | 05 July 2018 | |
CS01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 30 October 2017 | |
CS01 - N/A | 30 January 2017 | |
AA - Annual Accounts | 20 September 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AA - Annual Accounts | 03 November 2014 | |
AR01 - Annual Return | 27 March 2014 | |
AA - Annual Accounts | 28 October 2013 | |
AD01 - Change of registered office address | 18 April 2013 | |
AR01 - Annual Return | 21 February 2013 | |
CH03 - Change of particulars for secretary | 14 December 2012 | |
CH01 - Change of particulars for director | 14 December 2012 | |
AA - Annual Accounts | 24 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 March 2012 | |
AR01 - Annual Return | 27 February 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 21 March 2011 | |
MG01 - Particulars of a mortgage or charge | 24 February 2011 | |
MG01 - Particulars of a mortgage or charge | 24 February 2011 | |
MG01 - Particulars of a mortgage or charge | 17 February 2011 | |
MG01 - Particulars of a mortgage or charge | 05 February 2011 | |
AA - Annual Accounts | 20 September 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH03 - Change of particulars for secretary | 17 May 2010 | |
AR01 - Annual Return | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
SH01 - Return of Allotment of shares | 25 November 2009 | |
AA - Annual Accounts | 21 October 2009 | |
363a - Annual Return | 17 February 2009 | |
288b - Notice of resignation of directors or secretaries | 17 February 2009 | |
AA - Annual Accounts | 07 November 2008 | |
363a - Annual Return | 15 February 2008 | |
288b - Notice of resignation of directors or secretaries | 01 October 2007 | |
288a - Notice of appointment of directors or secretaries | 01 October 2007 | |
395 - Particulars of a mortgage or charge | 10 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 February 2007 | |
288a - Notice of appointment of directors or secretaries | 01 February 2007 | |
288a - Notice of appointment of directors or secretaries | 01 February 2007 | |
288b - Notice of resignation of directors or secretaries | 20 January 2007 | |
288b - Notice of resignation of directors or secretaries | 20 January 2007 | |
NEWINC - New incorporation documents | 10 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge (all assets) | 22 February 2011 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 22 February 2011 | Outstanding |
N/A |
Legal assignment | 04 February 2011 | Outstanding |
N/A |
Debenture | 03 February 2011 | Outstanding |
N/A |
All assets debenture | 08 March 2007 | Fully Satisfied |
N/A |