Mengold Ltd was registered on 13 January 2006 and has its registered office in Manchester. The companies directors are listed as Hoffman, Gittel Sara, Hoffman, Gittel, Hoffman, Gittel Sara.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOFFMAN, Gittel Sara | 24 December 2018 | - | 1 |
HOFFMAN, Gittel Sara | 07 November 2012 | 22 January 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOFFMAN, Gittel | 10 April 2006 | 22 January 2018 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 30 March 2020 | |
CS01 - N/A | 18 February 2020 | |
AA - Annual Accounts | 23 May 2019 | |
AA01 - Change of accounting reference date | 04 April 2019 | |
CS01 - N/A | 18 February 2019 | |
AP01 - Appointment of director | 14 January 2019 | |
AA - Annual Accounts | 01 August 2018 | |
AA01 - Change of accounting reference date | 19 June 2018 | |
AA01 - Change of accounting reference date | 22 March 2018 | |
AA01 - Change of accounting reference date | 21 March 2018 | |
TM01 - Termination of appointment of director | 22 January 2018 | |
TM02 - Termination of appointment of secretary | 22 January 2018 | |
CS01 - N/A | 15 January 2018 | |
AA - Annual Accounts | 16 March 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 22 March 2016 | |
CH01 - Change of particulars for director | 21 January 2016 | |
CH03 - Change of particulars for secretary | 21 January 2016 | |
AR01 - Annual Return | 20 January 2016 | |
AA - Annual Accounts | 04 June 2015 | |
DISS40 - Notice of striking-off action discontinued | 20 May 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 May 2015 | |
AR01 - Annual Return | 15 May 2015 | |
AA01 - Change of accounting reference date | 19 March 2015 | |
AA - Annual Accounts | 13 June 2014 | |
AR01 - Annual Return | 06 May 2014 | |
AD01 - Change of registered office address | 06 May 2014 | |
AA01 - Change of accounting reference date | 17 March 2014 | |
AA - Annual Accounts | 15 September 2013 | |
AP01 - Appointment of director | 30 July 2013 | |
AA01 - Change of accounting reference date | 18 June 2013 | |
AA01 - Change of accounting reference date | 20 March 2013 | |
AR01 - Annual Return | 05 February 2013 | |
AA - Annual Accounts | 20 June 2012 | |
AR01 - Annual Return | 29 March 2012 | |
AA01 - Change of accounting reference date | 20 March 2012 | |
AA - Annual Accounts | 18 May 2011 | |
AA01 - Change of accounting reference date | 29 March 2011 | |
AR01 - Annual Return | 01 February 2011 | |
AA - Annual Accounts | 22 February 2010 | |
AR01 - Annual Return | 18 February 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2009 | |
AA - Annual Accounts | 29 April 2009 | |
363a - Annual Return | 05 March 2009 | |
363a - Annual Return | 24 June 2008 | |
353 - Register of members | 24 June 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 24 June 2008 | |
287 - Change in situation or address of Registered Office | 24 June 2008 | |
395 - Particulars of a mortgage or charge | 21 December 2007 | |
AA - Annual Accounts | 12 November 2007 | |
225 - Change of Accounting Reference Date | 05 November 2007 | |
395 - Particulars of a mortgage or charge | 14 September 2007 | |
363a - Annual Return | 04 June 2007 | |
395 - Particulars of a mortgage or charge | 12 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 2006 | |
288b - Notice of resignation of directors or secretaries | 19 April 2006 | |
288b - Notice of resignation of directors or secretaries | 19 April 2006 | |
288a - Notice of appointment of directors or secretaries | 19 April 2006 | |
288a - Notice of appointment of directors or secretaries | 19 April 2006 | |
NEWINC - New incorporation documents | 13 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 20 December 2007 | Outstanding |
N/A |
Deed of charge | 12 September 2007 | Outstanding |
N/A |
Mortgage | 10 May 2007 | Outstanding |
N/A |