MANJUNATHA & SONS LIMITED

Company Documents

DateDescription
19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

10/02/1610 February 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

10/02/1610 February 2016 SAIL ADDRESS CHANGED FROM:
28 ST. CHADS CLOSE
WELLINGTON
TELFORD
SHROPSHIRE
TF1 3EP
ENGLAND

View Document

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

View Accounts

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / HARSHA MANJUNATHA / 04/09/2015

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MALLIKA DAVANGERE JAGANNATH / 04/09/2015

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/01/1529 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

29/01/1529 January 2015 SAIL ADDRESS CREATED

View Document

29/01/1529 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/01/1425 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / HARSHA MANJUNATHA / 17/09/2013

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MALLIKA DAVANGERE JAGANNATH / 17/09/2013

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/01/1227 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MALLIKA DAVANGERE JAGANNATH

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/03/115 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARSHA MANJUNATHA / 03/02/2010

View Document

21/01/1021 January 2010 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