MANFIELD SERVICES LIMITED

Company Documents

DateDescription
16/06/1716 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, SECRETARY GREAT PORTLAND STREET REGISTRARS LIMITED

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR GREENCHIP REGISTRARS LTD

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/08/163 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

13/11/1513 November 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

31/10/1431 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

11/11/1311 November 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

13/12/1213 December 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

13/12/1213 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GREAT PORTLAND STREET REGISTRARS LIMITED / 19/09/2011

View Document

13/12/1213 December 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GREENCHIP REGISTRARS LTD / 13/09/2011

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM
2ND FLOOR MANFIELD HOUSE
1 SOUTHAMPTON STREET
LONDON
WC2R 0LR

View Document

27/09/1127 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

17/06/1117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

19/10/1019 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GREENCHIP REGISTRARS LTD / 02/10/2009

View Document

19/10/1019 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GREAT PORTLAND STREET REGISTRARS LIMITED / 02/10/2009

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR BRIAN JACK MARKESON

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

05/11/095 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

03/11/043 November 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED

View Document

31/10/0431 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 COMPANY NAME CHANGED
HYDROPATH INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 28/10/04

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM:
138 PARK LANE
LONDON
W1K 7AS

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 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