MAN VALUATION SERVICES LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Return of final meeting in a members' voluntary winding up

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

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

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

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

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

17/01/2217 January 2022 Termination of appointment of Elizabeth Anne Woods 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 Amendeep Kaur Pannu-Purewal as a director on 2021-10-04

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

03/04/193 April 2019 DIRECTOR APPOINTED MS FIONA JANE CONWAY BLAKEMORE

View Document

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

View Document

15/08/1815 August 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

30/06/1730 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

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

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 SECOND FILING FOR FORM AP01

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

16/10/1416 October 2014 DIRECTOR APPOINTED DAVID BARBER

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED GEORGE EDMUND RICHARD WOOD

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON WHITE

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN ZACHARY

View Document

01/08/141 August 2014 AUDITOR'S RESIGNATION

View Document

23/07/1423 July 2014 AUDITOR'S RESIGNATION

View Document

23/07/1423 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 APPOINTMENT TERMINATED, SECRETARY LISA DANIELS

View Document

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

View Document

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

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSTON

View Document

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

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

14/06/1214 June 2012 DIRECTOR APPOINTED SIMON WHITE

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES JOHNSTON / 04/02/2011

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED KAREN ZACHARY

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH MALLION

View Document

03/01/123 January 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

21/12/1121 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

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR JASON MUSCA

View Document

28/09/1028 September 2010 ADOPT ARTICLES 20/09/2010

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/06/1029 June 2010 SECRETARY APPOINTED LISA JANE DANIELS

View Document

11/06/1011 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

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

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED SARAH LOUISE MALLION

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES BUCHANAN

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON DOMENIC MUSCA / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES JOHNSTON / 01/10/2009

View Document

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

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR EUGENE GURNEY

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR SUZANNE PATTISON

View Document

07/05/097 May 2009 DIRECTOR APPOINTED ANDREW JAMES JOHNSTON

View Document

07/05/097 May 2009 DIRECTOR APPOINTED JASON DOMENIC MUSCA

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS WOOD

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY BARRY WAKEFIELD

View Document

19/02/0919 February 2009 SECRETARY APPOINTED ANDREW JAMES ROBERTS

View Document

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

View Document

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

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

02/11/062 November 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

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

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

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

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

View Document

02/07/052 July 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 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

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

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

View Document

19/03/0319 March 2003 AUDITOR'S RESIGNATION

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0210 July 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 VALUATION SERVICES L IMITED 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; NO CHANGE OF MEMBERS

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

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

08/10/988 October 1998 AUDITOR'S RESIGNATION

View Document

26/06/9826 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 NEW SECRETARY APPOINTED

View Document

05/12/975 December 1997 SECRETARY RESIGNED

View Document

07/08/977 August 1997 SECRETARY RESIGNED

View Document

07/08/977 August 1997 NEW SECRETARY APPOINTED

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

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/09/9612 September 1996 SECRETARY RESIGNED

View Document

12/09/9612 September 1996 NEW SECRETARY APPOINTED

View Document

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

View Document

17/02/9617 February 1996 AUDITOR'S RESIGNATION

View Document

25/09/9525 September 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

24/05/9524 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

29/06/9429 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 S386 DISP 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

21/12/9221 December 1992 NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

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