ALZ MANC LIMITED
Company Documents
Date | Description |
---|---|
17/10/1417 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARK ANTONY PALMER / 29/09/2014 |
17/10/1417 October 2014 | Annual return made up to 29 September 2014 with full list of shareholders |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
03/10/133 October 2013 | Annual return made up to 29 September 2013 with full list of shareholders |
03/10/133 October 2013 | REGISTERED OFFICE CHANGED ON 03/10/2013 FROM C/O GORDON HARRISON 103 COMMERCIAL STREET ROTHWELL LEEDS WEST YORKSHIRE LS26 0DQ ENGLAND |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
26/10/1226 October 2012 | Annual return made up to 29 September 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
17/01/1217 January 2012 | PREVSHO FROM 30/09/2011 TO 31/08/2011 |
13/12/1113 December 2011 | Annual return made up to 29 September 2011 with full list of shareholders |
13/12/1113 December 2011 | REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 8 HIGH MEADOWS THORNHILL EDGE DEWSBURY WF12 0PH UNITED KINGDOM |
29/09/1029 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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