MANFRED'S EXCLUSIVE LTD

Company Documents

DateDescription
01/08/131 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/134 June 2013 FIRST GAZETTE

View Document

25/01/1225 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/03/1117 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/02/1124 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURTON SWEET COMPANY SECRETARIAL LIMITED / 08/11/2010

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

29/07/1029 July 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

29/07/1029 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURTON SWEET COMPANY SECRETARIAL LIMITED / 01/01/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANFRED HERMAN / 01/01/2010

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/04/109 April 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

24/04/0924 April 2009 DISS40 (DISS40(SOAD))

View Document

23/04/0923 April 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 NEW SECRETARY APPOINTED

View Document

30/07/0530 July 2005 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM:
THE BRISTOL OFFICE
2 SOUTHFIELD ROAD
WESTBURY ON TRYM
BRISTOL BS9 3BH

View Document

10/02/0510 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 COMPANY NAME CHANGED
MAGENTA CONCEPTS LTD
CERTIFICATE ISSUED ON 02/04/04

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM:
CHURCH HILL COTTAGE
CHURCH LANE, EAST HARPTREE
BRISTOL
BS40 6BE

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM:
415 LONDON ROAD
DAVENHAM
NORTHWICH
CW9 8HN

View Document

31/01/0331 January 2003 COMPANY NAME CHANGED
B&D BATHROMMS LTD
CERTIFICATE ISSUED ON 31/01/03

View Document

27/01/0327 January 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