MANEBA LIMITED

Company Documents

DateDescription
07/02/177 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

05/12/155 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ATINE FATIMA ABDULLAHI-KASSE / 09/10/2015

View Document

05/12/155 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM
29 BROAD STREET
DAGENHAM
ESSEX
RM10 9HL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/03/1514 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ATINE FATIMA ABDULLAHI-KASSE / 08/05/2014

View Document

04/11/144 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM
29 BROAD STREET
DAGENHAM
ESSEX
RM10 9HL
ENGLAND

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM
48 DYERS HALL ROAD SOUTH
LEYTONSTONE
LONDON
E11 4SJ

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/11/138 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM
C/O BOOX
UNIT 7 CUMBERLAND GATE
CUMBERLAND ROAD
SOUTHSEA
HAMPSHIRE
PO5 1AG
UNITED KINGDOM

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM
C/O BOOX LTD 1ST FLOOR, PORTSMOUTH TECHNOPOLE
KINGSTON CRESCENT
PORTSMOUTH
PO2 8FA
UNITED KINGDOM

View Document

07/06/127 June 2012 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