MANFORCE SERVICES (HEATHROW) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 05/07/185 July 2018 | REGISTERED OFFICE CHANGED ON 05/07/2018 FROM WATERS MEET WILLOW AVENUE DENHAM UXBRIDGE MIDDLESEX UB9 4AF |
| 28/06/1828 June 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 28/06/1828 June 2018 | SPECIAL RESOLUTION TO WIND UP |
| 28/06/1828 June 2018 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
| 13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
| 28/11/1728 November 2017 | CURREXT FROM 31/10/2017 TO 31/12/2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 31/08/1631 August 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
| 31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 03/03/163 March 2016 | SECOND FILING WITH MUD 16/10/15 FOR FORM AR01 |
| 05/02/165 February 2016 | DIRECTOR APPOINTED MRS SURINDER KAUR |
| 05/02/165 February 2016 | DIRECTOR APPOINTED MRS KULDEEP KAUR |
| 05/02/165 February 2016 | DIRECTOR APPOINTED MRS BABALJIT KAUR |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 20/10/1520 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
| 20/10/1520 October 2015 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM, WATERS MEET WILLOWS AVENUE, DENHAM, UXBRIDGE, MIDDLESEX, UB9 4AL |
| 15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 24/10/1424 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
| 26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 07/05/147 May 2014 | REGISTERED OFFICE CHANGED ON 07/05/2014 FROM, WATERS MEET WATERS MEET, DENHAM, UXBRIDGE, MIDDLESEX, UB9 4AL, ENGLAND |
| 07/05/147 May 2014 | REGISTERED OFFICE CHANGED ON 07/05/2014 FROM, TAPARIA HOUSE 1096 UXBRIDGE ROAD, HAYES, MIDDLESEX, UB4 8QH |
| 06/01/146 January 2014 | Annual return made up to 16 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 04/12/124 December 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
| 25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 18/10/1118 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
| 30/11/1030 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
| 28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 06/03/106 March 2010 | DISS40 (DISS40(SOAD)) |
| 04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FALPREET BRAR / 16/10/2009 |
| 04/03/104 March 2010 | Annual return made up to 16 October 2009 with full list of shareholders |
| 04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAGRAJ BRAR / 16/10/2009 |
| 04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HARJINDER BRAR / 16/10/2009 |
| 16/02/1016 February 2010 | FIRST GAZETTE |
| 16/10/0816 October 2008 | 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