MANTEC 8 LIMITED
Company Documents
Date | Description |
---|---|
18/12/1818 December 2018 | FIRST GAZETTE |
26/10/1826 October 2018 | REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 58 LEYSWOOD DRIVE NEWBURY PARK ILFORD IG2 7JQ ENGLAND |
26/10/1826 October 2018 | REGISTERED OFFICE CHANGED ON 26/10/2018 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND |
24/04/1824 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
26/09/1726 September 2017 | CURRSHO FROM 31/10/2017 TO 30/09/2017 |
13/06/1713 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/01/175 January 2017 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
16/04/1216 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/11/1123 November 2011 | APPOINTMENT TERMINATED, SECRETARY RUPA SUDRA |
22/11/1122 November 2011 | REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 58 LEYSWOOD DRIVE NEWBURY PARK ILFORD IG2 7JQ |
25/10/1125 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/10/1013 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MANOJ SUDRA / 01/10/2009 |
10/11/0910 November 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
28/05/0928 May 2009 | 31/10/08 TOTAL EXEMPTION FULL |
10/10/0810 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
12/10/0712 October 2007 | NEW DIRECTOR APPOINTED |
12/10/0712 October 2007 | NEW SECRETARY APPOINTED |
12/10/0712 October 2007 | REGISTERED OFFICE CHANGED ON 12/10/07 FROM: G OFFICE CHANGED 12/10/07 SUITE 1011, NORTHWAY HOUSE 1379 HIGH ROAD WHETSTONE LONDON N20 9LP |
02/10/072 October 2007 | DIRECTOR RESIGNED |
02/10/072 October 2007 | SECRETARY RESIGNED |
01/10/071 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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