MANAGEABILITY LTD

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

11/05/2211 May 2022 Application to strike the company off the register

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

07/03/217 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/04/2011 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/04/1917 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/03/1826 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/04/1718 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/03/1627 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

27/03/1627 March 2016 REGISTERED OFFICE CHANGED ON 27/03/2016 FROM MPT HOUSE BRUNSWICK ROAD ASHFORD KENT TN23 1EL

View Document

25/03/1625 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/03/1518 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/03/1431 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/02/1321 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/03/126 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY ANN MC GOFF

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/05/114 May 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NONE O'REILLY / 01/10/2009

View Document

10/03/1010 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 20 ATKINSON WALK KENNINGTON ASHFORD KENT TN24 9SB UNITED KINGDOM

View Document

08/03/098 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/03/098 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

08/03/098 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/098 March 2009 REGISTERED OFFICE CHANGED ON 08/03/2009 FROM PAMPHILION HOUSE 46 FARLEYS WAY PEASMARSH EAST SUSSEX TN31 6PZ

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: SJD ACCOUNTANCY, HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4AY

View Document

29/08/0729 August 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/07/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

20/02/0620 February 2006 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