MANFRED JACOB (UK) LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
07/10/147 October 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
24/09/1424 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
22/08/1422 August 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
24/06/1424 June 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
13/06/1413 June 2014 | APPLICATION FOR STRIKING-OFF |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/05/1329 May 2013 | APPOINTMENT TERMINATED, SECRETARY VERONICA KIRKLAND |
29/05/1329 May 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/05/1229 May 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
21/05/1221 May 2012 | REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 5 FAIRMILE HENLEY ON THAMES OXFORDSHIRE RG9 2JR |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/06/1114 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/06/1022 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
28/07/0928 July 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/06/083 June 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | APPOINTMENT TERMINATED DIRECTOR JEFFERY PITT |
08/02/088 February 2008 | NEW SECRETARY APPOINTED |
08/02/088 February 2008 | NEW DIRECTOR APPOINTED |
08/02/088 February 2008 | REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 36 PENTREATH CLOSE, LONGMEADOW FOWEY CORNWALL PL23 1ER |
08/02/088 February 2008 | SECRETARY RESIGNED |
08/08/078 August 2007 | RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS |
28/07/0728 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
04/11/064 November 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/08/0614 August 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
06/06/066 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/03/067 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
10/02/0610 February 2006 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05 |
25/07/0525 July 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
27/05/0427 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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