MANHATTAN SOFTWARE GROUP LTD.

Company Documents

DateDescription
12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

17/02/2317 February 2023 Application to strike the company off the register

View Document

20/12/2220 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

04/10/214 October 2021 Full accounts made up to 2021-01-01

View Document

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

09/08/219 August 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

12/09/1812 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

01/05/181 May 2018 RESIGN AS A DIR OF THE COMP 29/03/2018

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED JOHN PETER SCHREIBER

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HUEY III

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM QUEENS HOUSE 55-56 LINCOLN'S INN FIELDS LONDON WC2A 3LJ

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONIUS SNIJDERS

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY GALE HEELAS / 01/06/2016

View Document

03/05/163 May 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

23/07/1523 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 SAIL ADDRESS CREATED

View Document

23/07/1523 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/05/1520 May 2015 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN BERGLUND

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED ANTONIUS BASTIAAN MARIA SNIJDERS

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR JOHN HENRY GALE HEELAS

View Document

09/09/149 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

06/09/146 September 2014 DIRECTOR APPOINTED STEVEN WALTER BERGLUND

View Document

06/09/146 September 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTIANA VATIDIS

View Document

06/09/146 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN VATIDIS

View Document

06/09/146 September 2014 DIRECTOR APPOINTED MR JOHN ERNEST HUEY III

View Document

06/09/146 September 2014 DIRECTOR APPOINTED JAMES ANTHONY KIRKLAND

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/09/1327 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/08/1229 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/08/114 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/04/1112 April 2011 DISS40 (DISS40(SOAD))

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

16/09/1016 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

14/10/0914 October 2009 Annual return made up to 2 August 2009 with full list of shareholders

View Document

25/08/0925 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/12/0810 December 2008 PREVSHO FROM 31/08/2008 TO 29/02/2008

View Document

26/11/0826 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

22/09/0822 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 COMPANY NAME CHANGED MANHATTAN GROUP INTERNATIONAL LI MITED CERTIFICATE ISSUED ON 26/06/07

View Document

13/06/0713 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: SACKVILLE HOUSE 40 PICCADILLY LONDON W1J 0DR

View Document

12/05/0512 May 2005 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

01/10/041 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 NEW SECRETARY APPOINTED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 SECRETARY RESIGNED

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 REGISTERED OFFICE CHANGED ON 09/08/02 FROM: SACKVILLE HOUSE 40 PICCADILLY LONDON W1J 0DR

View Document

09/08/029 August 2002 REGISTERED OFFICE CHANGED ON 09/08/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

02/08/022 August 2002 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