FH MANCO LTD

Company Documents

DateDescription
15/12/2115 December 2021 Final Gazette dissolved following liquidation

View Document

15/12/2115 December 2021 Final Gazette dissolved following liquidation

View Document

22/07/2122 July 2021 Satisfaction of charge 1 in full

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 9TH FLOOR, 101 WIGMORE STREET LONDON W1U 1QU ENGLAND

View Document

30/07/1930 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/07/1930 July 2019 SPECIAL RESOLUTION TO WIND UP

View Document

30/07/1930 July 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 SECOND FILING OF PSC04 FOR DANIEL FREEDMAN

View Document

04/01/194 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/10/2018

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL FREEDMAN / 01/02/2018

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 10 GEES COURT ST CHRISTOPHER'S PLACE LONDON W1U 1JJ

View Document

22/01/1822 January 2018 COMPANY NAME CHANGED FL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/01/18

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR MERTER DERVISH HILMI

View Document

11/12/1711 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

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

View Accounts

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MISS ELAINE MARGARET HUNTER

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

05/03/155 March 2015 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/10/149 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FREEDMAN / 15/11/2013

View Document

09/10/149 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ABIGAIL ROSE FREEDMAN / 15/11/2013

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/10/1311 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/10/1216 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF UNITED KINGDOM

View Document

21/05/1221 May 2012 CURREXT FROM 31/03/2012 TO 31/07/2012

View Document

24/01/1224 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/10/1121 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/12/1010 December 2010 CURRSHO FROM 31/10/2011 TO 31/03/2011

View Document

08/10/108 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information