MANIC INC. LIMITED

Company Documents

DateDescription
26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS DANA GORNITZKI / 01/11/2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS DANA GORNITZKI / 01/11/2014

View Document

20/06/1420 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

12/06/1312 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

03/07/123 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

20/06/1120 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

04/06/104 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DANA GORNITZKA / 20/01/2010

View Document

12/06/0912 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM
5TH FLOOR BARNARDS INN
86 FETTER LANE
LONDON
EC4A 1AD

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY ATTORNEY COMPANY SECRETARIES LIMITED

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANA GORNITZKI / 23/05/2006

View Document

11/06/0811 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANA GORNITZKI / 23/05/2006

View Document

29/04/0829 April 2008 RO CHANGED/ APP SEC 25/04/2008

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY ELLENA GORNITZKI

View Document

29/04/0829 April 2008 SECRETARY APPOINTED ATTORNEY COMPANY SECRETARIES LIMITED

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM
81 GILLING COURT BELSIZE GROVE
BELSIZE PARK
LONDON
NW3 4XD

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM:
121 HORNSEY LANE
SUITE 4
HIGH LONDON
LONDON N6 5NP

View Document

11/06/0711 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM:
15 APPOLD STREET
LONDON
EC2A 2HB

View Document

01/06/061 June 2006 S366A DISP HOLDING AGM 23/05/06

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 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