MANIXMAN LIMITED

Company Documents

DateDescription
09/10/129 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1226 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1219 June 2012 APPLICATION FOR STRIKING-OFF

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/03/127 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

07/06/117 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

04/03/114 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

26/05/1026 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL THELMA WARBY / 01/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHARLES WARBY / 01/10/2009

View Document

12/05/0912 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

08/03/088 March 2008 RETURN MADE UP TO 26/02/08; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

04/12/024 December 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/09/02

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 Incorporation

View Document

26/02/0226 February 2002 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