MANIFEST INFORMATION SERVICES LIMITED

Company Documents

DateDescription
16/06/1916 June 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/03/1916 March 2019 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.2

View Document

17/10/1817 October 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2

View Document

12/06/1812 June 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

11/06/1811 June 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.2

View Document

24/05/1824 May 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ

View Document

21/03/1821 March 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00015030,00009044

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/02/1828 February 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR CLIFFORD JOHN WEIGHT

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE SARAH WILSON

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN CLARKE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

12/07/1612 July 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2016

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DEAKIN / 07/07/2011

View Document

15/07/1515 July 2015 SECOND FILING WITH MUD 08/07/14 FOR FORM AR01

View Document

15/07/1515 July 2015 SECOND FILING WITH MUD 08/07/13 FOR FORM AR01

View Document

01/07/151 July 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

26/06/1426 June 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 8 July 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 Annual return made up to 8 July 2012 with full list of shareholders

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 03/10/11 STATEMENT OF CAPITAL GBP 1254616

View Document

21/03/1221 March 2012 03/10/11 STATEMENT OF CAPITAL GBP 1254616

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

20/05/1120 May 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR WILLIAM MARK CLAXTON-SMITH

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR KEVIN BRADY

View Document

14/04/1114 April 2011 10/03/11 STATEMENT OF CAPITAL GBP 1104616

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM, 9 FREEBOURNES COURT, NEWLAND STREET, WITHAM, ESSEX, CM8 2BL

View Document

21/01/1121 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/09/1027 September 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SARAH WILSON / 01/04/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN CLARKE / 01/04/2010

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETER DIXON

View Document

07/10/097 October 2009 Annual return made up to 8 July 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/07/0911 July 2009 811807.00 21/07/2008

View Document

11/07/0911 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR JAMES ORMAN

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY BUSH

View Document

17/11/0817 November 2008 SECRETARY'S CHANGE OF PARTICULARS / PHILIP LAWRENCE / 22/10/2008

View Document

11/11/0811 November 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

28/10/0828 October 2008 GBP IC 994368/182562 21/07/08 GBP SR 811806@1=811806

View Document

28/10/0828 October 2008 GBP IC 182562/182559 21/07/08 GBP SR 3@1=3

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED TIMOTHY BUSH

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/08/085 August 2008 RETURN MADE UP TO 08/07/08; NO CHANGE OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

24/08/0624 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 SECRETARY RESIGNED

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/02/058 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0427 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/08/0420 August 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/046 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/046 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0320 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/024 November 2002 £ NC 867892/1040449 10/10/02

View Document

04/11/024 November 2002 NC INC ALREADY ADJUSTED 10/10/02

View Document

23/10/0223 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

25/07/0225 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 SECRETARY RESIGNED

View Document

25/07/0125 July 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/009 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

05/12/995 December 1999 NEW SECRETARY APPOINTED

View Document

11/08/9911 August 1999 RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 NEW SECRETARY APPOINTED

View Document

10/03/9910 March 1999 SECRETARY RESIGNED

View Document

12/10/9812 October 1998 RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

27/12/9727 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9729 August 1997 £ NC 1000/867892 15/08/97

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 ADOPT MEM AND ARTS 15/08/97

View Document

29/08/9729 August 1997 NC INC ALREADY ADJUSTED 15/08/97

View Document

05/08/975 August 1997 COMPANY NAME CHANGED DE FACTO 642 LIMITED CERTIFICATE ISSUED ON 06/08/97

View Document

04/08/974 August 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

04/08/974 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 NEW SECRETARY APPOINTED

View Document

04/08/974 August 1997 REGISTERED OFFICE CHANGED ON 04/08/97 FROM: 10 SNOW HILL, LONDON, EC1A 2AL

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 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