MANZONI PROPERTIES LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 APPLICATION FOR STRIKING-OFF

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/11/1223 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/11/1124 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY ALESSANDRA NICOLARDI

View Document

15/03/1115 March 2011 DISS40 (DISS40(SOAD))

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

18/03/1018 March 2010 COMPANY NAME CHANGED LINCO BAXO INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 18/03/10

View Document

18/03/1018 March 2010 CHANGE OF NAME 01/03/2010

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/03/105 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/02/1026 February 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOM FILIPPO MANZONI / 26/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 19 November 2008 with full list of shareholders

View Document

03/02/103 February 2010 DISS40 (DISS40(SOAD))

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/12/0931 December 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR SILVIA MONETA CAGLIO

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR MAURIZIO NICOLARDI

View Document

01/05/091 May 2009 DIRECTOR APPOINTED MAURIZIO ALESSANDRO GUISEPPE NICOLARDI

View Document

01/05/091 May 2009 DIRECTOR APPOINTED SILVIA MONETA CAGLIO

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0730 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/01/0620 January 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: G OFFICE CHANGED 26/10/05 9 KINGSWAY LONDON WC2B 4YA

View Document

09/12/049 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: G OFFICE CHANGED 11/11/04 11 KINGSWAY LONDON WC2B 6XE

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

05/12/995 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 SECRETARY RESIGNED

View Document

19/11/9919 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9919 November 1999 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