MAN MASH LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Final Gazette dissolved following liquidation

View Document

22/01/2522 January 2025 Final Gazette dissolved following liquidation

View Document

22/10/2422 October 2024 Return of final meeting in a members' voluntary winding up

View Document

21/10/2421 October 2024 Liquidators' statement of receipts and payments to 2024-09-27

View Document

14/10/2314 October 2023 Appointment of a voluntary liquidator

View Document

14/10/2314 October 2023 Resolutions

View Document

14/10/2314 October 2023 Declaration of solvency

View Document

14/10/2314 October 2023 Resolutions

View Document

13/09/2313 September 2023 Cessation of Man Investments Holdings Limited as a person with significant control on 2023-09-08

View Document

13/09/2313 September 2023 Notification of Man Investments Finance Limited as a person with significant control on 2023-09-08

View Document

02/08/232 August 2023 Statement of capital on 2023-08-02

View Document

02/08/232 August 2023

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023

View Document

25/07/2325 July 2023 Satisfaction of charge 027723940001 in full

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

10/05/2310 May 2023 Appointment of Elizabeth Anne Woods as a secretary on 2023-05-02

View Document

21/03/2321 March 2023 Director's details changed for Antoine Hubert Joseph Marie Forterre on 2023-03-09

View Document

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Termination of appointment of Elizabeth Anne Woods as a secretary on 2022-01-14

View Document

17/01/2217 January 2022 Appointment of Mrs Rachel Ellen Sharp as a secretary on 2022-01-14

View Document

17/01/2217 January 2022 Termination of appointment of Tania Inge Maria Cruickshank as a secretary on 2022-01-14

View Document

08/10/218 October 2021 Termination of appointment of Vanessa Claire Balshaw as a director on 2021-10-04

View Document

08/10/218 October 2021 Appointment of Antoine Hubert Joseph Marie Forterre as a director on 2021-10-04

View Document

08/10/218 October 2021 Appointment of Amendeep Kaur Pannu-Purewal as a director on 2021-10-04

View Document

08/10/218 October 2021 Termination of appointment of Mark Daniel Jones as a director on 2021-10-04

View Document

01/10/211 October 2021 Statement of capital on 2021-10-01

View Document

01/10/211 October 2021

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021

View Document

01/10/211 October 2021 Resolutions

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

04/07/194 July 2019 DIRECTOR APPOINTED VANESSA CLAIRE BALSHAW

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

07/06/197 June 2019 DIRECTOR APPOINTED TANIA INGE MARIA CRUICKSHANK

View Document

07/06/197 June 2019 DIRECTOR APPOINTED JAMES GEORGE MORAN

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR BENEDICT TIBBALDS

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KASPER

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE WOOD

View Document

12/07/1812 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

23/08/1723 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

22/08/1722 August 2017 SAIL ADDRESS CREATED

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREA WATERS

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MS FIONA JANE CONWAY BLAKEMORE

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MICHAEL ALEXANDER KASPER

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MARK DANIEL JONES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANTOINE FORTERRE

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED BENEDICT MALCOLM TIBBALDS

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SORRELL

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELIOT

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTOINE HUBERT JOSEPH MARIE FORTERRE / 23/12/2014

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED ANDREA MARIE WATERS

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR FIONA BLAKEMORE

View Document

08/07/158 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027723940001

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/06/159 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE BIRCH / 08/03/2015

View Document

11/08/1411 August 2014 AUD STAT 519

View Document

10/07/1410 July 2014 AUDITOR'S RESIGNATION

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 SECRETARY APPOINTED ELIZABETH ANNE BIRCH

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY LISA DANIELS

View Document

23/01/1423 January 2014 SECOND FILING FOR FORM AP01

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA JANE CONWAY SMART / 17/05/2013

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED ANTOINE HUBERT JOSEPH MARIE FORTERRE

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD FRANCIS ELIOT / 17/10/2013

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MS FIONA JANE CONWAY SMART

View Document

07/06/137 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR JONATHAN EDWARD FRANCIS ELIOT

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLOUGH

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALTERS

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL TAYLOR / 05/11/2012

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MR JONATHAN EDWARD HUGH SORRELL

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL TAYLOR / 30/11/2011

View Document

16/12/1116 December 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/06/1115 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM SUGAR QUAY LOWER THAMES STREET LONDON EC3R 6DU

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOWITT

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NEIL WALTERS / 12/01/2010

View Document

10/06/1010 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 19/05/10 STATEMENT OF CAPITAL USD 253653000.00

View Document

24/05/1024 May 2010 ALTER ARTICLES 19/05/2010

View Document

24/05/1024 May 2010 SECRETARY APPOINTED LISA JANE DANIELS

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW ROBERTS

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY CLOUGH / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NEIL WALTERS / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL TAYLOR / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK HOWITT / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDMUND RICHARD WOOD / 01/10/2009

View Document

07/07/097 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED STEPHEN ANTHONY CLOUGH

View Document

07/04/097 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/097 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/097 April 2009 USD NC 10000000/200000000 24/03/2009

View Document

07/04/097 April 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/04/097 April 2009 NC INC ALREADY ADJUSTED 24/03/09

View Document

07/04/097 April 2009 ALTER ARTICLES 24/03/2009

View Document

04/02/094 February 2009 SECRETARY APPOINTED ANDREW JAMES ROBERTS

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY BARRY WAKEFIELD

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/10/081 October 2008 DIRECTOR APPOINTED NICHOLAS MICHAEL TAYLOR

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER LOWE

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS WOOD

View Document

01/10/081 October 2008 DIRECTOR APPOINTED GEORGE EDMUND RICHARD WOOD

View Document

01/10/081 October 2008 DIRECTOR APPOINTED JONATHAN MARK HOWITT

View Document

01/10/081 October 2008 DIRECTOR APPOINTED JONATHAN NEIL WALTERS

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL LOZOWSKI

View Document

30/06/0830 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 31/05/03; NO CHANGE OF MEMBERS

View Document

24/03/0324 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0319 March 2003 AUDITOR'S RESIGNATION

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 31/05/02; NO CHANGE OF MEMBERS

View Document

07/07/017 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 COMPANY NAME CHANGED E D & F MAN MASH LIMITED CERTIFICATE ISSUED ON 02/04/01

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 31/05/00; CHANGE OF MEMBERS

View Document

23/05/0023 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/9919 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/11/9812 November 1998 SECRETARY RESIGNED

View Document

12/11/9812 November 1998 NEW SECRETARY APPOINTED

View Document

08/10/988 October 1998 AUDITOR'S RESIGNATION

View Document

25/06/9825 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/11/9619 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9615 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

02/07/962 July 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

13/05/9613 May 1996 SECRETARY RESIGNED

View Document

13/05/9613 May 1996 NEW SECRETARY APPOINTED

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

17/02/9617 February 1996 AUDITOR'S RESIGNATION

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/08/9418 August 1994 NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/94

View Document

11/04/9411 April 1994 US$ NC 5580000/10000000 30/03/94

View Document

08/04/948 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/9410 March 1994 S386 DIS APP AUDS 21/02/94

View Document

10/01/9410 January 1994 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/936 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/9322 November 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/10/93

View Document

19/11/9319 November 1993 NC INC ALREADY ADJUSTED 22/10/93

View Document

19/11/9319 November 1993 US$ NC 5000000/5580000 22/10/93

View Document

27/07/9327 July 1993 NC INC ALREADY ADJUSTED 21/06/93

View Document

27/07/9327 July 1993 US$ NC 2500000/5000000 21/06/93

View Document

25/07/9325 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/9325 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/07/9325 July 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/06/93

View Document

31/03/9331 March 1993 DIRECTOR RESIGNED

View Document

31/03/9331 March 1993 NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 SECRETARY RESIGNED

View Document

10/12/9210 December 1992 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