MANEX TREASURY SYSTEMS LIMITED

Company Documents

DateDescription
05/01/165 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/05/1514 May 2015 SAIL ADDRESS CHANGED FROM:
203 COPPERGATE HOUSE
16 BRUNE STREET
LONDON
E1 7NJ
UNITED KINGDOM

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN EATON / 13/04/2015

View Document

02/03/152 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR NICHOLAS JOHN EATON

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN HOLLIDAY

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN FRANCIS

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR SIMON RAIMO EDMUNDS

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM
3 WARNERS MILL
SILKS WAY
BRAINTREE
ESSEX
CM7 3GB

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, SECRETARY ALAN FRANCIS

View Document

24/07/1324 July 2013 SECRETARY APPOINTED MR NICHOLAS JOHN EATON

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/02/1311 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

11/02/1311 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 SAIL ADDRESS CREATED

View Document

10/02/1210 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/10/1124 October 2011 ALTER ARTICLES 13/10/2011

View Document

07/02/117 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/02/1010 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HOLLIDAY / 10/02/2010

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM:
LLOYDS COURT
1 GOODMANS YARD
LONDON E1 8AT

View Document

20/02/0720 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/08/0629 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM:
COLECHURCH HOUSE
1 LONDON BRIDGE WALK
LONDON
SE1 2SX

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9910 February 1999 RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

13/03/9813 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 RETURN MADE UP TO 17/02/97; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

27/02/9627 February 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

06/10/956 October 1995 REGISTERED OFFICE CHANGED ON 06/10/95 FROM:
3 WARNERS MILL
SILKS WAY
BRAINTREE
ESSEX CM7 6GB

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED

View Document

08/06/958 June 1995 DIRECTOR RESIGNED

View Document

15/02/9515 February 1995 RETURN MADE UP TO 17/02/95; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

View Document

27/07/9427 July 1994 COMPANY NAME CHANGED
TREASURY RISK & INFORMATION MANA
GEMENT SYSTEMS LIMITED
CERTIFICATE ISSUED ON 28/07/94

View Document

11/07/9411 July 1994 NEW DIRECTOR APPOINTED

View Document

11/07/9411 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 REGISTERED OFFICE CHANGED ON 10/05/94 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

17/02/9417 February 1994 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information