MANSE DOOR SYSTEMS LIMITED

Company Documents

DateDescription
02/04/152 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/03/1530 March 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

12/04/1412 April 2014 DISS40 (DISS40(SOAD))

View Document

09/04/149 April 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

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

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, SECRETARY MARK LLEWELLYN

View Document

24/07/1324 July 2013 SECRETARY APPOINTED MR LEON ANDREW JAMES LITCHFIELD

View Document

28/01/1328 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

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

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/12/107 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 SECRETARY APPOINTED MR MARK STEPHEN LLEWELLYN

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY GEOFFREY RAWSON

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY GEOFFREY RAWSON

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RAWSON

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON ANDREW JAMES LITCHFIELD / 30/11/2010

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/12/0911 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: FIRS WORKS HEAGE FIRS NETHER HEAGE BELPER DERBYSHIRE DE56 2JJ

View Document

17/01/0617 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

17/01/0617 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 S366A DISP HOLDING AGM 17/10/98

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

16/11/9816 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

12/11/9812 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9820 October 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 SECRETARY RESIGNED

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 REGISTERED OFFICE CHANGED ON 20/10/98 FROM: HAMBLETON GROVE KNARESBOROUGH NORTH YORKSHIRE HG5 0DB

View Document

20/04/9820 April 1998 RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/06/97

View Document

19/09/9719 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 COMPANY NAME CHANGED D.M.P.K. LIMITED CERTIFICATE ISSUED ON 30/06/97

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 SECRETARY RESIGNED

View Document

20/06/9720 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 REGISTERED OFFICE CHANGED ON 20/06/97 FROM: 46 CHELTENHAM MOUNT HARROGATE NORTH YORKSHIRE HG1 1DL

View Document

20/06/9720 June 1997 NEW SECRETARY APPOINTED

View Document

27/10/9627 October 1996 NEW SECRETARY APPOINTED

View Document

27/10/9627 October 1996 NEW DIRECTOR APPOINTED

View Document

27/10/9627 October 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information