MANHATTAN LIGHTS LIMITED

Company Documents

DateDescription
23/04/1923 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/195 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1929 January 2019 APPLICATION FOR STRIKING-OFF

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

12/11/1512 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

17/07/1517 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

07/11/147 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

08/07/148 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

30/12/1330 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

17/10/1317 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030639850004

View Document

30/09/1330 September 2013 COMPANY NAME CHANGED EUROSAT SOUTHERN LIMITED CERTIFICATE ISSUED ON 30/09/13

View Document

06/09/136 September 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

11/07/1311 July 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3

View Document

11/07/1311 July 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

11/07/1311 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 SAIL ADDRESS CHANGED FROM: C/O EUROSAT DISTRIBUTION LIMITED 3 PHOENIX PARK APSLEY WAY LONDON NW2 7LN ENGLAND

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 8 HURLANDS CLOSE FARNHAM SURREY GU9 9JF

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CUNNINGHAM

View Document

11/12/1211 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

11/10/1211 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 SAIL ADDRESS CHANGED FROM: C/O EUROSAT DISTRIBUTION LIMITED 5 OXGATE CENTRE LONDON GREATER LONDON NW2 7JA ENGLAND

View Document

07/06/127 June 2012 AUDITOR'S RESIGNATION

View Document

13/12/1113 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR ABBAS ARBAB-ZADEH

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR MICHAEL POWER CARVER

View Document

16/06/1116 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/06/1016 June 2010 SAIL ADDRESS CREATED

View Document

16/06/1016 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN CUNNINGHAM / 02/06/2010

View Document

14/11/0914 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 21 SILVER STREET OTTERY ST MARY DEVON EX11 1DB

View Document

19/01/0719 January 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 CONVE 07/04/06

View Document

21/04/0621 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0621 April 2006 NC INC ALREADY ADJUSTED 07/04/06

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/07/0423 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

12/06/0312 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

26/07/0226 July 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/004 July 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

17/06/9917 June 1999 SECRETARY RESIGNED

View Document

17/06/9917 June 1999 NEW SECRETARY APPOINTED

View Document

15/12/9815 December 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

10/07/9710 July 1997 RETURN MADE UP TO 02/06/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 SECRETARY RESIGNED

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED

View Document

07/01/977 January 1997 RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9625 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

21/10/9521 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 REGISTERED OFFICE CHANGED ON 18/07/95 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/9518 July 1995 £ NC 1000/200000 05/06/95

View Document

18/07/9518 July 1995 NC INC ALREADY ADJUSTED 05/06/95

View Document

14/07/9514 July 1995 COMPANY NAME CHANGED VINECROFT LIMITED CERTIFICATE ISSUED ON 17/07/95

View Document

02/06/952 June 1995 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