MANUAL DEXTERITY LIMITED

Company Documents

DateDescription
20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

01/03/221 March 2022 Annual accounts for year ending 01 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY WAGGETT

View Document

19/04/1619 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/04/153 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/04/146 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/04/131 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN KNOX / 11/04/2010

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 2 MARY CROSS CLOSE WIGGINGTON TRING HERTFORDSHIRE HP 23 6QL

View Document

20/04/0420 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 24/03/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/04/9728 April 1997 RETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/04/9612 April 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/04/9612 April 1996 S386 DISP APP AUDS 26/03/96

View Document

12/04/9612 April 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/9618 March 1996 REGISTERED OFFICE CHANGED ON 18/03/96 FROM: STERLING HOUSE 165-175 FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XP

View Document

18/03/9618 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/955 April 1995 REGISTERED OFFICE CHANGED ON 05/04/95 FROM: 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3JN

View Document

05/04/955 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/955 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 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