MANU ARC FABRICATION LIMITED

Company Documents

DateDescription
04/05/124 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

01/06/111 June 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

11/05/1011 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ROSE / 12/04/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: G OFFICE CHANGED 21/06/04 5 HIGH STREET CORBY NORTHAMPTONSHIRE NN17 1UX

View Document

14/05/0414 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 05/04/01

View Document

21/04/0021 April 2000 NEW SECRETARY APPOINTED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM: G OFFICE CHANGED 19/04/00 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

14/04/0014 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/0014 April 2000 Incorporation

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