MANOSTICK LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 APPLICATION FOR STRIKING-OFF

View Document

07/02/127 February 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1031 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

14/10/1014 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/1014 October 2010 COMPANY NAME CHANGED NEWVERSION.NET LIMITED CERTIFICATE ISSUED ON 14/10/10

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

18/02/0918 February 2009 NC INC ALREADY ADJUSTED 31/12/08

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 GBP IC 1000/2 31/12/08 GBP SR 998@1=998

View Document

10/02/0910 February 2009 GBP NC 1000/15000 31/12/2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED SECRETARY MARY SILUVAIRAJAH

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/02/0826 February 2008 COMPANY NAME CHANGED HILASOFT LIMITED CERTIFICATE ISSUED ON 28/02/08

View Document

05/02/085 February 2008 VARYING SHARE RIGHTS AND NAMES

View Document

05/02/085 February 2008 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/0731 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: G OFFICE CHANGED 03/10/06 11 FULLERTON ROAD CROYDON CR0 6JD

View Document

25/01/0625 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/049 December 2004 SECRETARY RESIGNED

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