About

Registered Number: 02870425
Date of Incorporation: 09/11/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: 41 North Croft, Atherton, Manchester, M46 0SW

 

Mantona Ltd was registered on 09 November 1993 with its registered office in Manchester. We don't know the number of employees at Mantona Ltd. The companies directors are listed as Sabnani, Deepak, Dalamal, Sajni, Josko, Iwona, Kontarakis, Georgios, Shamdai, Deepaic.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SABNANI, Deepak 12 September 1993 - 1
Secretary Name Appointed Resigned Total Appointments
DALAMAL, Sajni 29 September 2008 28 August 2018 1
JOSKO, Iwona 19 August 2004 04 November 2006 1
KONTARAKIS, Georgios 04 November 2006 29 September 2008 1
SHAMDAI, Deepaic 12 September 1993 19 August 2004 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 21 May 2020
CS01 - N/A 20 May 2020
AD01 - Change of registered office address 05 May 2020
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
DISS40 - Notice of striking-off action discontinued 17 December 2019
AA - Annual Accounts 16 December 2019
GAZ1 - First notification of strike-off action in London Gazette 05 November 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 31 August 2018
TM02 - Termination of appointment of secretary 28 August 2018
AD01 - Change of registered office address 28 August 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 25 August 2017
AD01 - Change of registered office address 18 November 2016
CS01 - N/A 17 November 2016
AD01 - Change of registered office address 06 September 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 19 December 2014
CH03 - Change of particulars for secretary 19 December 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 05 December 2013
AD01 - Change of registered office address 16 October 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 31 August 2012
DISS40 - Notice of striking-off action discontinued 21 July 2012
AR01 - Annual Return 18 July 2012
CH01 - Change of particulars for director 18 July 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 03 November 2010
AD01 - Change of registered office address 12 August 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 16 September 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
363a - Annual Return 15 December 2008
AA - Annual Accounts 30 September 2008
363s - Annual Return 23 November 2007
AA - Annual Accounts 23 September 2007
363s - Annual Return 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
AA - Annual Accounts 30 August 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 05 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 09 October 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 03 January 2003
363s - Annual Return 20 March 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 15 March 2000
363s - Annual Return 26 March 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
AA - Annual Accounts 04 January 1999
288a - Notice of appointment of directors or secretaries 04 February 1998
AA - Annual Accounts 18 December 1997
288c - Notice of change of directors or secretaries or in their particulars 18 December 1997
363s - Annual Return 05 December 1997
RESOLUTIONS - N/A 13 December 1996
AA - Annual Accounts 13 December 1996
363s - Annual Return 13 December 1996
363s - Annual Return 21 August 1996
DISS40 - Notice of striking-off action discontinued 06 August 1996
AA - Annual Accounts 05 August 1996
AA - Annual Accounts 05 August 1996
RESOLUTIONS - N/A 28 June 1996
287 - Change in situation or address of Registered Office 26 June 1996
GAZ1 - First notification of strike-off action in London Gazette 16 April 1996
363s - Annual Return 02 March 1995
287 - Change in situation or address of Registered Office 02 February 1994
288 - N/A 02 February 1994
288 - N/A 02 February 1994
NEWINC - New incorporation documents 09 November 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.