ALZ MANC LIMITED

Company Documents

DateDescription
17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK ANTONY PALMER / 29/09/2014

View Document

17/10/1417 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/10/133 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

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

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/10/1226 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/01/1217 January 2012 PREVSHO FROM 30/09/2011 TO 31/08/2011

View Document

13/12/1113 December 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM
8 HIGH MEADOWS
THORNHILL EDGE
DEWSBURY
WF12 0PH
UNITED KINGDOM

View Document

29/09/1029 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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