MANEBOARD LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

10/07/2410 July 2024 Full accounts made up to 2023-11-30

View Document

10/01/2410 January 2024 Termination of appointment of Andrew Gass as a director on 2024-01-10

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

27/07/2327 July 2023 Full accounts made up to 2022-11-30

View Document

21/03/2321 March 2023 Change of details for Azlan Group Limited as a person with significant control on 2022-10-17

View Document

23/11/2223 November 2022 Full accounts made up to 2022-01-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

17/10/2217 October 2022 Registered office address changed from Redwood 2 Redwood, Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WQ to Maplewood Crockford Lane Chineham Park Basingstoke Hampshire RG24 8YB on 2022-10-17

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

08/10/218 October 2021 Statement of capital following an allotment of shares on 2021-09-10

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

07/01/157 January 2015 Annual return made up to 26 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUSSELL

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, SECRETARY NIGEL IZZARD

View Document

05/12/135 December 2013 SECRETARY APPOINTED MS RACHEL OLLIS

View Document

05/12/135 December 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM HAMPSHIRE HOUSE WADE ROAD BASINGSTOKE HAMPSHIRE RG24 8NE

View Document

14/12/1114 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

14/12/1114 December 2011 REVOKE AUTHORISED SHARE CAPTIAL 24/11/2011

View Document

14/11/1114 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

23/11/1023 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

23/11/1023 November 2010 SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN IZZARD / 26/10/2010

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MICHAEL HODGE / 08/09/2010

View Document

03/12/093 December 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID RUSSELL / 26/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MICHAEL HODGE / 26/10/2009

View Document

14/11/0914 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED JULIAN MICHAEL HODGE LOGGED FORM

View Document

21/01/0921 January 2009 SECRETARY APPOINTED NIGEL JOHN IZZARD

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY RACHEL OLLIS

View Document

13/11/0813 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED JULIAN MICHAEL HODGE

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY JULIAN HODGE

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR SIMON CHARTERS

View Document

07/03/087 March 2008 SECRETARY APPOINTED RACHEL ANNE OLLIS

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR JULIAN HODGE

View Document

23/11/0723 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: G OFFICE CHANGED 12/07/05 AZLAN HOUSE MULBERRY BUSINESS PARK FISHPONDS ROAD WOKINGHAM BERKSHIRE RG41 2GY

View Document

25/06/0525 June 2005 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0417 December 2004 ARTICLES OF ASSOCIATION

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 AUDITOR'S RESIGNATION

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED

View Document

06/09/036 September 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0314 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/01/024 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/024 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0114 December 2001 NEW SECRETARY APPOINTED

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

23/11/0123 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 04/04/98

View Document

17/12/9817 December 1998 S80A AUTH TO ALLOT SEC 15/12/98

View Document

17/12/9817 December 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/12/98

View Document

27/11/9827 November 1998 REGISTERED OFFICE CHANGED ON 27/11/98 FROM: G OFFICE CHANGED 27/11/98 AUSTER ROAD CLIFTON MOORGATE YORK YO3 4XD

View Document

26/11/9826 November 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 NEW SECRETARY APPOINTED

View Document

02/12/972 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9715 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9714 May 1997 NEW SECRETARY APPOINTED

View Document

14/05/9714 May 1997 SECRETARY RESIGNED

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9627 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/9616 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/941 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/05/9420 May 1994 ALTER MEM AND ARTS 11/11/93

View Document

20/05/9420 May 1994 � IC 3286000/1936000 24/11/93 � SR 1350000@1=1350000

View Document

07/03/947 March 1994 DIRECTOR RESIGNED

View Document

07/03/947 March 1994 DIRECTOR RESIGNED

View Document

07/03/947 March 1994 DIRECTOR RESIGNED

View Document

16/11/9316 November 1993 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

07/07/937 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

06/07/936 July 1993 � IC 2211000/1936000 30/06/93 � SR 275000@1=275000

View Document

19/05/9319 May 1993 � IC 2211000/1936000 31/12/92 � SR 275000@1=275000

View Document

07/01/937 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9218 November 1992 RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

16/07/9216 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/926 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 RETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS

View Document

24/10/9124 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/9124 October 1991 ALTER MEM AND ARTS 23/09/91

View Document

22/10/9122 October 1991 COMPANY NAME CHANGED SHELFCO (NO. 588) LIMITED CERTIFICATE ISSUED ON 23/10/91

View Document

01/10/911 October 1991 NEW DIRECTOR APPOINTED

View Document

11/05/9111 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9111 May 1991 REGISTERED OFFICE CHANGED ON 11/05/91 FROM: G OFFICE CHANGED 11/05/91 50 STRATTON STREET LONDON W1X 5FL

View Document

11/05/9111 May 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/03

View Document

23/04/9123 April 1991 NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 SUB DIV SHARES 27/03/91

View Document

18/04/9118 April 1991 S-DIV 27/03/91

View Document

18/04/9118 April 1991 ADOPT MEM AND ARTS 27/03/91

View Document

18/04/9118 April 1991 NC INC ALREADY ADJUSTED 27/03/91

View Document

04/04/914 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/914 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/901 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company