MANIC SCIENCE LIMITED

Company Documents

DateDescription
06/04/106 April 2010 FIRST GAZETTE

View Document

26/10/0926 October 2009 Annual return made up to 23 July 2009 with full list of shareholders

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

15/09/0615 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

05/12/015 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/008 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/008 March 2000 REGISTERED OFFICE CHANGED ON 08/03/00 FROM: G OFFICE CHANGED 08/03/00 6 STORT ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 3BY

View Document

12/10/9912 October 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

20/05/9920 May 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 05/04/99

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 NEW SECRETARY APPOINTED

View Document

26/07/9826 July 1998 REGISTERED OFFICE CHANGED ON 26/07/98 FROM: G OFFICE CHANGED 26/07/98 BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD

View Document

23/07/9823 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/9823 July 1998 Incorporation

View Document


More Company Information
Recently Viewed
  • R & M TILING LIMITED


  • 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