MANICURED LIMITED

Company Documents

DateDescription
21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/03/1312 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/10/128 October 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HEPPELL / 01/02/2012

View Document

05/10/125 October 2012 SECRETARY'S CHANGE OF PARTICULARS / FRANKIE CAMILLA CLEAL / 01/02/2012

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 15 SCOTLAND STREET BRIGHTON & HOVE BRIGHTON EAST SUSSEX BN2 9WA UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/04/1119 April 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES HEPPELL / 01/11/2009

View Document

23/03/1023 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/09 FROM: 15 SCOTLAND STREET BRIGHTON BN2 9WA

View Document

26/02/0926 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/01/0830 January 2008 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