MANTHORP ATC LTD

Company Documents

DateDescription
01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MANTHORP / 14/02/2012

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 28 BRAITHWAITE ROAD KEIGHLEY WEST YORKSHIRE BD22 6PA UNITED KINGDOM

View Document

29/02/1229 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

04/08/104 August 2010 DISS40 (DISS40(SOAD))

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 12/01/09; NO CHANGE OF MEMBERS

View Document

17/04/0917 April 2009 SECRETARY APPOINTED MRS SHANAZ GULZAR

View Document

15/04/0915 April 2009 SECRETARY RESIGNED GILLIAN MANTHORP

View Document

24/02/0924 February 2009 DIRECTOR'S PARTICULARS STEPHEN MANTHORP

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/09 FROM: 12 STATION ROAD, STEETON KEIGHLEY WEST YORKSHIRE BD20 6RL

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/08/063 August 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 COMPANY NAME CHANGED MANTHORP LIMITED CERTIFICATE ISSUED ON 23/09/05; RESOLUTION PASSED ON 18/09/05

View Document

12/01/0512 January 2005 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