Based in Manchester, Mansell Projects Ltd was established in 2007. This business has 2 directors listed as Foy, Michael Andrew, Johnston, Stuart Edmund. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOY, Michael Andrew | 01 October 2011 | - | 1 |
JOHNSTON, Stuart Edmund | 17 December 2009 | 06 October 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 03 December 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 September 2019 | |
DS01 - Striking off application by a company | 05 September 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 09 August 2018 | |
PSC01 - N/A | 07 August 2018 | |
PSC07 - N/A | 06 August 2018 | |
TM01 - Termination of appointment of director | 06 August 2018 | |
AA01 - Change of accounting reference date | 06 June 2018 | |
AA - Annual Accounts | 10 November 2017 | |
CS01 - N/A | 07 August 2017 | |
AD01 - Change of registered office address | 13 December 2016 | |
AA - Annual Accounts | 27 September 2016 | |
CS01 - N/A | 24 August 2016 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 24 August 2015 | |
CH03 - Change of particulars for secretary | 02 February 2015 | |
CH01 - Change of particulars for director | 02 February 2015 | |
CH01 - Change of particulars for director | 02 February 2015 | |
SH06 - Notice of cancellation of shares | 28 October 2014 | |
SH03 - Return of purchase of own shares | 28 October 2014 | |
TM01 - Termination of appointment of director | 10 October 2014 | |
AA - Annual Accounts | 10 September 2014 | |
AR01 - Annual Return | 01 September 2014 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 15 August 2013 | |
AA - Annual Accounts | 20 August 2012 | |
AR01 - Annual Return | 13 August 2012 | |
AP01 - Appointment of director | 06 October 2011 | |
AR01 - Annual Return | 15 August 2011 | |
CH01 - Change of particulars for director | 15 August 2011 | |
AA - Annual Accounts | 09 August 2011 | |
AA - Annual Accounts | 18 August 2010 | |
AR01 - Annual Return | 06 August 2010 | |
AP01 - Appointment of director | 03 August 2010 | |
TM01 - Termination of appointment of director | 03 August 2010 | |
AR01 - Annual Return | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
AA - Annual Accounts | 20 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 2009 | |
288a - Notice of appointment of directors or secretaries | 29 May 2009 | |
363a - Annual Return | 23 March 2009 | |
AA - Annual Accounts | 27 October 2008 | |
363a - Annual Return | 23 April 2008 | |
288a - Notice of appointment of directors or secretaries | 25 April 2007 | |
288a - Notice of appointment of directors or secretaries | 13 April 2007 | |
RESOLUTIONS - N/A | 23 March 2007 | |
RESOLUTIONS - N/A | 23 March 2007 | |
RESOLUTIONS - N/A | 23 March 2007 | |
225 - Change of Accounting Reference Date | 23 March 2007 | |
287 - Change in situation or address of Registered Office | 23 March 2007 | |
288b - Notice of resignation of directors or secretaries | 23 March 2007 | |
288b - Notice of resignation of directors or secretaries | 23 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 March 2007 | |
NEWINC - New incorporation documents | 13 March 2007 |