MAN POWER ENGINEERING LIMITED

Company Documents

DateDescription
14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

01/10/131 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

22/11/1222 November 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

19/10/1119 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

28/09/1028 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER KOCK

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM
C/O MAN LIMITED 4 GROSVENOR PLACE
HYDE PARK CORNER
LONDON
SW1X 7DG

View Document

02/07/102 July 2010 SECRETARY APPOINTED MS LOUISE DUROSE

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MR WAYNE JONES

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MR HOWARD WHITE

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR MANFRED STELZ

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY MANFRED STELZ

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

08/12/098 December 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

23/07/0923 July 2009 COMPANY NAME CHANGED STEEL & METAL LIMITED
CERTIFICATE ISSUED ON 25/07/09

View Document

28/05/0928 May 2009 COMPANY NAME CHANGED MAN TURBO (UK) LIMITED
CERTIFICATE ISSUED ON 02/06/09

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER KOCK / 01/06/2007

View Document

15/10/0815 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM
C/O MAN LIMITED
4 GROSVENOR PLACE
HYDE PARK CORNER LONDON
SW1X 7DG

View Document

15/10/0815 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MANFRED STELZ / 01/06/2007

View Document

27/10/0727 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0727 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

27/10/0727 October 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 COMPANY NAME CHANGED
MAN TECHNOLOGY LIMITED
CERTIFICATE ISSUED ON 20/10/06

View Document

27/06/0627 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

02/10/032 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

09/11/019 November 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

25/10/0025 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/06/99

View Document

10/12/9810 December 1998 REGISTERED OFFICE CHANGED ON 10/12/98 FROM:
C/O MAN LIMITED
4 GROSVENOR PLACE
HYDE PARK CORNER
LONDON SW1X 7DG

View Document

10/12/9810 December 1998 SECRETARY RESIGNED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED

View Document

02/10/982 October 1998 SECRETARY RESIGNED

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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