MAN ENVIRONMENTAL SERVICES LTD

Company Documents

DateDescription
29/03/2429 March 2024 Final Gazette dissolved following liquidation

View Document

29/03/2429 March 2024 Final Gazette dissolved following liquidation

View Document

29/12/2329 December 2023 Notice of final account prior to dissolution

View Document

28/12/2228 December 2022 Progress report in a winding up by the court

View Document

04/01/224 January 2022 Progress report in a winding up by the court

View Document

20/12/2120 December 2021 Notice of removal of liquidator by court

View Document

20/12/2120 December 2021 Appointment of a liquidator

View Document

20/10/1720 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/04/169 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

06/11/156 November 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM
22 MARKET PLACE
GAINSBOROUGH
LINCOLNSHIRE
DN21 2BZ

View Document

13/05/1513 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WENHAM WHITTON / 13/05/2015

View Document

12/03/1512 March 2015 11/11/14 STATEMENT OF CAPITAL GBP 1000

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED NICHOLAS CARL COUGHLAN

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084704600001

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

29/09/1429 September 2014 PREVEXT FROM 30/04/2014 TO 31/08/2014

View Document

19/09/1419 September 2014 15/09/14 STATEMENT OF CAPITAL GBP 750

View Document

19/09/1419 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/1418 September 2014 COMPANY NAME CHANGED MAN ENVIROMENTAL SERVICES LIMITED
CERTIFICATE ISSUED ON 18/09/14

View Document

09/09/149 September 2014 CHANGE OF NAME 20/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/08/1416 August 2014 DISS40 (DISS40(SOAD))

View Document

15/08/1415 August 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

03/04/133 April 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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