MANBRIG PROPERTIES

Company Documents

DateDescription
04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROSE

View Document

08/09/148 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/08/1320 August 2013 SECRETARY'S CHANGE OF PARTICULARS / NDIANA EKPO / 20/08/2013

View Document

20/08/1320 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL JOHN FORSHAW / 20/08/2013

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED BENJAMIN TOBY GROSE

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED STEPHEN PAUL SMITH

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC VANDEVIVERE

View Document

20/08/1220 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR APPOINTED JEAN-MARC VANDEVIVERE

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

30/08/1130 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTS

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTS

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE

View Document

20/09/1020 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010

View Document

26/01/1026 January 2010 TERMINATE DIR APPOINTMENT

View Document

14/09/0914 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/05/0929 May 2009 SECRETARY APPOINTED NDIANA EKPO

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED SECRETARY REBECCA SCUDAMORE

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

20/08/0820 August 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/08/0820 August 2008 REREG LTD TO UNLTD; RES02 PASS DATE:20/08/2008

View Document

20/08/0820 August 2008 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

20/08/0820 August 2008 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

20/08/0820 August 2008 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW JONES

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR SARAH BARZYCKI

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN HESTER

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM ROBERTS

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL WEBB

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR LUCINDA BELL

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY ROBERTS

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

22/12/0722 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/074 October 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM:
10 CORNWALL TERRACE
REGENT'S PARK
LONDON
NW1 4QP

View Document

02/02/072 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM:
10 CORNWALL TERRACE
REGENT'S PARK
LONDON
NW1 4QP

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM:
58 QUEEN ANNE STREET
LONDON
W1G 8HW

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/03/9826 March 1998 NEW SECRETARY APPOINTED

View Document

26/03/9826 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 EXEMPTION FROM APPOINTING AUDITORS 15/05/96

View Document

23/08/9623 August 1996 S366A DISP HOLDING AGM 15/05/96

View Document

23/08/9623 August 1996 S252 DISP LAYING ACC 15/05/96

View Document

22/05/9622 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/11/9423 November 1994 REGISTERED OFFICE CHANGED ON 23/11/94 FROM:
1 DOWNSHIRE HILL
LONDON
NW3 1NR

View Document

31/08/9431 August 1994 RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS

View Document

08/07/948 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/11/9328 November 1993 EXEMPTION FROM APPOINTING AUDITORS 16/09/93

View Document

30/08/9330 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

22/08/9322 August 1993 RETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS

View Document

04/04/934 April 1993 REGISTERED OFFICE CHANGED ON 04/04/93 FROM:
61 HEATH STREET
LONDON
NW3 6UG

View Document

01/11/921 November 1992 S252 DISP LAYING ACC 24/09/92

View Document

01/11/921 November 1992 EXEMPTION FROM APPOINTING AUDITORS 24/09/92

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/09/9210 September 1992 RETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/11/915 November 1991 REGISTERED OFFICE CHANGED ON 05/11/91 FROM:
201 HAVERSTOCK HILL
LONDON NW3

View Document

18/09/9118 September 1991 RETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 AUDITOR'S RESIGNATION

View Document

03/09/903 September 1990 RETURN MADE UP TO 15/08/90; NO CHANGE OF MEMBERS

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/11/8914 November 1989 RETURN MADE UP TO 15/08/89; NO CHANGE OF MEMBERS

View Document

20/10/8920 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/09/8813 September 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/10/871 October 1987 RETURN MADE UP TO 14/07/87; NO CHANGE OF MEMBERS

View Document

21/09/8721 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/08/8628 August 1986 ANNUAL RETURN MADE UP TO 14/07/86

View Document

20/05/6620 May 1966 RESOLUTION PASSED ON

View Document

07/05/657 May 1965 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information