About

Registered Number: 05110227
Date of Incorporation: 23/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2017 (6 years and 4 months ago)
Registered Address: 1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW

 

Mansford Capital Partners Ltd was registered on 23 April 2004 with its registered office in Cardiff, it has a status of "Dissolved". We do not know the number of employees at Mansford Capital Partners Ltd. This business does not have any directors listed at Companies House.

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 10 December 2017
LIQ13 - N/A 10 September 2017
4.68 - Liquidator's statement of receipts and payments 21 February 2017
4.68 - Liquidator's statement of receipts and payments 29 January 2016
4.68 - Liquidator's statement of receipts and payments 22 January 2015
AD01 - Change of registered office address 18 March 2014
AD01 - Change of registered office address 31 December 2013
RESOLUTIONS - N/A 27 December 2013
RESOLUTIONS - N/A 27 December 2013
4.70 - N/A 27 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 27 December 2013
AR01 - Annual Return 30 May 2013
AP01 - Appointment of director 28 January 2013
AA - Annual Accounts 06 January 2013
TM02 - Termination of appointment of secretary 12 December 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 23 December 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 September 2010
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 31 January 2008
169 - Return by a company purchasing its own shares 11 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
RESOLUTIONS - N/A 13 June 2007
RESOLUTIONS - N/A 13 June 2007
RESOLUTIONS - N/A 13 June 2007
RESOLUTIONS - N/A 13 June 2007
363a - Annual Return 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
RESOLUTIONS - N/A 24 January 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 05 May 2006
287 - Change in situation or address of Registered Office 29 March 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 12 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2005
MEM/ARTS - N/A 15 February 2005
RESOLUTIONS - N/A 07 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2005
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
287 - Change in situation or address of Registered Office 14 December 2004
225 - Change of Accounting Reference Date 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
CERTNM - Change of name certificate 29 July 2004
NEWINC - New incorporation documents 23 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.