MAN (U.K.) LIMITED

Company Documents

DateDescription
29/03/1129 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/12/1014 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/102 November 2010 APPLICATION FOR STRIKING-OFF

View Document

27/10/0827 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

23/10/0623 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/02/0627 February 2006 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 54 COLUMN ROAD CATHYS CARDIFF CF10 3EJ

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/06/0528 June 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 COMPANY NAME CHANGED MAN INTERTRADE (U.K.) LIMITED CERTIFICATE ISSUED ON 08/03/04; RESOLUTION PASSED ON 02/03/04

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/10/0228 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 03/12/01;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: SUITE 4 138 COLUM ROAD CATHYS CARDIFF CF10 3EJ

View Document

30/10/0130 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 4 BIRCH HOUSE BIRCH LANE, ALDRIDGE WALSALL WEST MIDLANDS WS9 0NF

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED

View Document

06/11/006 November 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED

View Document

13/05/0013 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/02/0028 February 2000 TRANSFER FUNDS 17/12/99

View Document

28/02/0028 February 2000 NC INC ALREADY ADJUSTED 17/12/99

View Document

28/02/0028 February 2000 � NC 100000/500000 17/12/99

View Document

16/02/0016 February 2000 REGISTERED OFFICE CHANGED ON 16/02/00 FROM: UNIT 6 REDHOUSE INDUSTRIAL ESTATE, MIDDLEMORE LANE ALDRIDGE WALSALL WS9 8DL

View Document

23/09/9923 September 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

21/09/9921 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

29/09/9829 September 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

28/11/9728 November 1997 REGISTERED OFFICE CHANGED ON 28/11/97 FROM: 13 PORTLAND ROAD EDGBASTON BIRMINGHAM B16 9HN

View Document

20/10/9720 October 1997 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

27/11/9627 November 1996 NC INC ALREADY ADJUSTED 18/11/96

View Document

27/11/9627 November 1996 ALLOT OF SHARES 18/11/96

View Document

27/11/9627 November 1996 � NC 10000/100000 18/11/96

View Document

20/10/9620 October 1996 SECRETARY RESIGNED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 NEW SECRETARY APPOINTED

View Document

20/10/9620 October 1996 REGISTERED OFFICE CHANGED ON 20/10/96 FROM: G OFFICE CHANGED 20/10/96 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 Incorporation

View Document

26/09/9626 September 1996 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