MANHATTAN HAIR DESIGN LIMITED

Company Documents

DateDescription
04/05/104 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/01/1019 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/0920 March 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/02/093 February 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0922 January 2009 APPLICATION FOR STRIKING-OFF

View Document

14/11/0814 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: G OFFICE CHANGED 23/03/05 47 CELYN ISAF TONYREFAIL RHONDDA CYNON TAFF CF39 8AN

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05

View Document

15/10/0415 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information