MANFRED JACOB (UK) LIMITED

Company Documents

DateDescription
07/10/147 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/08/1422 August 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

24/06/1424 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1413 June 2014 APPLICATION FOR STRIKING-OFF

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, SECRETARY VERONICA KIRKLAND

View Document

29/05/1329 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/05/1229 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 5 FAIRMILE HENLEY ON THAMES OXFORDSHIRE RG9 2JR

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/06/1114 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/06/1022 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR JEFFERY PITT

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 36 PENTREATH CLOSE, LONGMEADOW FOWEY CORNWALL PL23 1ER

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/08/078 August 2007 RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/11/064 November 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/02/0610 February 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 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