MANIT SECURITY LTD

Company Documents

DateDescription
19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM C/O GHD ACCOUNTANCY SERVICES LTD BLUE PIT MILL QUEENSWAY ROCHDALE LANCASHIRE OL11 2YW ENGLAND

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MINOGUE

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR CRAIG JOHNSON

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MINOGUE

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/07/166 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM C/O GHD ACCOUNTANCY SERVICES LTD 4TH FLOOR ARROW MILL QUEENSWAY ROCHDALE LANCASHIRE OL11 2YW

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM SPARK STUDIO 208-210 GREAT CLOWES STREET SALFORD M7 2ZS

View Document

25/06/1525 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER NEIL JAMED MINOGUE / 02/05/2014

View Document

23/06/1423 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 1 CENTRAL STREET MANCHESTER M2 5WR

View Document

25/04/1425 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 COMPANY NAME CHANGED N B A ENTERTAINMENT LTD CERTIFICATE ISSUED ON 25/04/14

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WIMBLETON

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR ALEXANDER NEIL JAMED MINOGUE

View Document

02/04/142 April 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 COMPANY NAME CHANGED RPJ ENTERTAINMENT LTD CERTIFICATE ISSUED ON 11/01/13

View Document

06/04/126 April 2012 DIRECTOR APPOINTED MR JAMES ALEXANDER WIMBLETON

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

10/01/1210 January 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