MAN-MADE MINIONS (R&D) LIMITED

Company Documents

DateDescription
11/08/2011 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/08/203 August 2020 APPLICATION FOR STRIKING-OFF

View Document

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 67 HARTWELL ROAD ASHTON NORTHAMPTON NN7 2JR ENGLAND

View Document

30/06/1830 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE ENGLAND

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR AUBREY DE GREY / 02/01/2017

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / AARON MICHAEL TURNER / 17/03/2016

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 15 GLEBELAND CRESCENT NORTHAMPTON NORTHAMPTONSHIRE NN5 7HB

View Document

17/03/1617 March 2016 SECRETARY'S CHANGE OF PARTICULARS / AARON MICHAEL TURNER / 17/03/2016

View Document

02/02/162 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

02/02/152 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

01/02/141 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

12/07/1312 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

19/01/1319 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

03/07/123 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

02/02/122 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

29/06/1129 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

14/06/1014 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR AUBREY DE GREY / 05/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AARON MICHAEL TURNER / 05/01/2010

View Document

20/07/0920 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 05/01/08; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 COMPANY NAME CHANGED MAN-MADE MINIONS LIMITED CERTIFICATE ISSUED ON 06/09/05

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: FRANCIS HOUSE 112 HILLS ROAD CAMBRIDGE CB2 1PH

View Document

16/07/0416 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/02/038 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/038 February 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0214 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/04/0211 April 2002 DIR AUTHORITY ART 4(B) 21/02/02

View Document

11/04/0211 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0222 February 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/02/005 February 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

18/02/9718 February 1997 RETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 RETURN MADE UP TO 05/01/95; NO CHANGE 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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

02/03/942 March 1994 RETURN MADE UP TO 05/01/94; NO CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

24/02/9324 February 1993 RETURN MADE UP TO 05/01/93; FULL LIST OF MEMBERS

View Document

08/11/928 November 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

02/10/922 October 1992 AUDITOR'S RESIGNATION

View Document

01/05/921 May 1992 RETURN MADE UP TO 05/01/92; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

08/03/908 March 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

08/09/898 September 1989 REGISTERED OFFICE CHANGED ON 08/09/89 FROM: 24 HILLS ROAD CAMBRIDGE CB2 1JZ

View Document

07/08/897 August 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 DIRECTOR RESIGNED

View Document

10/08/8810 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

12/05/8812 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/8817 March 1988 NEW DIRECTOR APPOINTED

View Document

09/12/869 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/867 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/08/8621 August 1986 COMPANY NAME CHANGED DREAMCODE COMPUTERS LIMITED CERTIFICATE ISSUED ON 21/08/86

View Document

10/07/8610 July 1986 REGISTERED OFFICE CHANGED ON 10/07/86 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

10/07/8610 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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