MAN-FIDEX LIMITED

Company Documents

DateDescription
26/08/1026 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/05/1026 May 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

08/04/108 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2010

View Document

30/03/0930 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/03/0930 March 2009 SPECIAL RESOLUTION TO WIND UP

View Document

30/03/0930 March 2009 DECLARATION OF SOLVENCY

View Document

05/03/095 March 2009 SECRETARY APPOINTED ANDREW JAMES ROBERTS

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR MANUEL DE BONNEVAL

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY BARRY WAKEFIELD

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED CHRISTOPHER STEWART RUTT

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED DAVID ALAN BROWNE

View Document

02/12/082 December 2008 FIRST GAZETTE

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL LOZOWSKI

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 RETURN MADE UP TO 31/05/03; NO CHANGE OF MEMBERS

View Document

11/07/0311 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/039 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 AUDITOR'S RESIGNATION

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 US$ IC 450000/0 13/09/01 US$ SR 450000@1=450000

View Document

18/09/0118 September 2001 REDEMPTION OF SHARES 13/09/01

View Document

06/07/016 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/07/013 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0112 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 31/05/00; NO CHANGE OF MEMBERS

View Document

23/05/0023 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9925 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9913 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9912 May 1999 ALTER MEM AND ARTS 18/03/99

View Document

11/05/9911 May 1999 CONSENT TO PASS RES 20/04/99

View Document

11/05/9911 May 1999 CONSENT TO PASS RES 20/04/99

View Document

11/05/9911 May 1999 CONSENT TO PASS RES 20/04/99

View Document

11/05/9911 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9911 May 1999 ALTER MEM AND ARTS 20/04/99

View Document

29/04/9929 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9924 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 CONSENT BY HOLDER B SHS 18/03/99

View Document

08/04/998 April 1999 NC INC ALREADY ADJUSTED 18/03/99

View Document

08/04/998 April 1999 ALTER MEM AND ARTS 18/03/99

View Document

08/04/998 April 1999 RE SHS +CONSENT OF RES 18/03/99

View Document

08/10/988 October 1998 AUDITOR'S RESIGNATION

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998

View Document

17/06/9817 June 1998

View Document

17/06/9817 June 1998 REGISTERED OFFICE CHANGED ON 17/06/98 FROM: 41 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2NS

View Document

17/06/9817 June 1998 ADOPT MEM AND ARTS 08/06/98

View Document

17/06/9817 June 1998 NEW SECRETARY APPOINTED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/9817 June 1998 SECRETARY RESIGNED

View Document

17/06/9817 June 1998 NAME CH/ SHARES DIVIDED 08/06/98

View Document

17/06/9817 June 1998 Resolutions

View Document

17/06/9817 June 1998 Resolutions

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 COMPANY NAME CHANGED PINCO 1059 LIMITED CERTIFICATE ISSUED ON 09/06/98

View Document

31/03/9831 March 1998 Incorporation

View Document

31/03/9831 March 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