MANAGEMENTFIRST.COM LIMITED

Company Documents

DateDescription
15/03/1615 March 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/12/1529 December 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1517 December 2015 APPLICATION FOR STRIKING-OFF

View Document

03/12/153 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

17/11/1517 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/10/1517 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/05/1515 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/11/1427 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

03/07/143 July 2014 SECRETARY APPOINTED MS KATHRYN ROBINSON

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, SECRETARY MALCOLM HARDY

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN FOJT

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/11/1327 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/12/127 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/11/1129 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR VITTORIO PETERS

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD BEVAN

View Document

13/01/1113 January 2011 SECRETARY APPOINTED MR MALCOLM CHARLES HARDY

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR MARTIN ANTHONY FOJT

View Document

08/12/108 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR VITTORIO JOHN PETERS / 10/11/2009

View Document

01/12/091 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN FOSTER

View Document

16/03/0916 March 2009 DIRECTOR AND SECRETARY APPOINTED RICHARD LLOYD BEVAN

View Document

26/11/0826 November 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 62 TOLLER LANE BRADFORD WEST YORKSHIRE BD8 9BY

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 DIVISIONS 06/10/00

View Document

28/01/0528 January 2005 DIV 06/10/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/036 January 2003 S-DIV 06/10/02

View Document

06/01/036 January 2003 SUB DIVISION 06/10/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/12/0114 December 2001 SUBDIVIDE 06/10/00

View Document

14/12/0114 December 2001 S-DIV 06/10/00

View Document

07/12/017 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/10/0013 October 2000 S-DIV 06/10/00

View Document

13/10/0013 October 2000 VARYING SHARE RIGHTS AND NAMES 06/10/00

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 COMPANY NAME CHANGED INTERNET FREE PRESS LIMITED CERTIFICATE ISSUED ON 08/12/99

View Document

23/09/9923 September 1999 AUDITOR'S RESIGNATION

View Document

24/05/9924 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/04/9618 April 1996 COMPANY NAME CHANGED MCB PUBLICATIONS LIMITED CERTIFICATE ISSUED ON 19/04/96

View Document

08/01/968 January 1996 ALTER MEM AND ARTS 30/11/95

View Document

08/01/968 January 1996 APP OF DOCUMENTS 30/11/95

View Document

05/01/965 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9520 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/9519 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/958 December 1995 ALTER MEM AND ARTS 30/10/95

View Document

08/12/958 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/958 December 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 30/10/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/11/9422 November 1994 RETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 COMPANY NAME CHANGED ANBAR PUBLICATIONS LIMITED CERTIFICATE ISSUED ON 21/09/94

View Document

17/08/9417 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/11/9328 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9328 November 1993 RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/12/928 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/928 December 1992 RETURN MADE UP TO 26/11/92; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

12/08/9212 August 1992 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

28/11/9128 November 1991 RETURN MADE UP TO 26/11/91; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

03/01/913 January 1991 RETURN MADE UP TO 26/11/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

05/07/905 July 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

05/07/905 July 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 REGISTERED OFFICE CHANGED ON 03/04/90 FROM: 65 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8DJ

View Document

03/04/903 April 1990 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 28/02

View Document

15/12/8815 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

14/10/8814 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/8826 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

14/03/8814 March 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

04/12/874 December 1987 ALTER MEM AND ARTS 121187

View Document

16/04/8716 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

20/01/8720 January 1987 RETURN MADE UP TO 16/01/87; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 NEW DIRECTOR APPOINTED

View Document

28/10/8628 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/8627 October 1986 DIRECTOR RESIGNED

View Document

10/10/8610 October 1986 PARTICULARS OF MORTGAGE/CHARGE

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