MANAGEREAL LIMITED
Company Documents
Date | Description |
---|---|
09/01/169 January 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
12/05/1512 May 2015 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN WELLS |
18/03/1518 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
02/12/142 December 2014 | DIRECTOR APPOINTED MR STEPHEN COLIN BROWN |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/02/1424 February 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
25/02/1325 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
20/03/1220 March 2012 | REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 18 TURNSTONE CLOSE ICKENHAM UXBRIDGE MIDDLESEX UB10 8NW UNITED KINGDOM |
20/03/1220 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
24/03/1124 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARVERITTE SORAYA WELLS / 23/02/2010 |
14/06/1014 June 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
08/03/108 March 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
22/01/1022 January 2010 | REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 608 CLIVE COURT MAIDA VALE LONDON W9 1SG |
15/12/0915 December 2009 | APPOINTMENT TERMINATED, DIRECTOR JOSE GOUMAL |
16/04/0916 April 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | 29/02/08 TOTAL EXEMPTION FULL |
07/03/087 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED |
28/09/0728 September 2007 | NEW SECRETARY APPOINTED |
28/09/0728 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
17/08/0717 August 2007 | NEW DIRECTOR APPOINTED |
18/05/0718 May 2007 | NEW SECRETARY APPOINTED |
04/05/074 May 2007 | NEW DIRECTOR APPOINTED |
26/02/0726 February 2007 | SECRETARY RESIGNED |
26/02/0726 February 2007 | DIRECTOR RESIGNED |
23/02/0723 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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