MANAGEREAL LIMITED

Company Documents

DateDescription
09/01/169 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN WELLS

View Document

18/03/1518 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/12/142 December 2014 DIRECTOR APPOINTED MR STEPHEN COLIN BROWN

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM
18 TURNSTONE CLOSE
ICKENHAM
UXBRIDGE
MIDDLESEX
UB10 8NW
UNITED KINGDOM

View Document

20/03/1220 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/03/1124 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARVERITTE SORAYA WELLS / 23/02/2010

View Document

14/06/1014 June 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 608 CLIVE COURT MAIDA VALE LONDON W9 1SG

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOSE GOUMAL

View Document

16/04/0916 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

28/09/0728 September 2007 NEW SECRETARY APPOINTED

View Document

28/09/0728 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 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