MANILA SERVICES LTD
Company Documents
Date | Description |
---|---|
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
01/08/151 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/10/1417 October 2014 | REGISTERED OFFICE CHANGED ON 17/10/2014 FROM UNIT 3A2 COOPER HOUSE 3 MICHAEL ROAD LONDON SW6 2AD |
17/10/1417 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2012 |
11/06/1411 June 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER TAN |
21/12/1321 December 2013 | DISS40 (DISS40(SOAD)) |
19/12/1319 December 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
07/11/137 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS MELY PATARAY / 07/11/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | FIRST GAZETTE |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 31 October 2011 |
19/12/1219 December 2012 | DISS40 (DISS40(SOAD)) |
18/12/1218 December 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
13/11/1213 November 2012 | FIRST GAZETTE |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
01/11/111 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
06/10/116 October 2011 | DIRECTOR APPOINTED MS MELY PATARAY |
06/10/116 October 2011 | DIRECTOR APPOINTED MR RAMOS JOEL |
05/10/115 October 2011 | REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 110 NORFOLK AVENUE SOUTH CROYDON SURREY CR2 8BS UNITED KINGDOM |
05/10/115 October 2011 | DIRECTOR APPOINTED MR PETER TAN |
26/07/1126 July 2011 | FIRST GAZETTE |
14/10/1014 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/10/1014 October 2010 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOUGLAS ADAMS |
More Company Information
Recently Viewed
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