MANUSCRIPT ASSET MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/12/245 December 2024 | Registered office address changed from Pennyroyal Cottage Stour Lane, Stour Row Shaftesbury Dorset SP7 0QJ to 3 Field Court Gray's Inn London WC1R 5EF on 2024-12-05 |
02/12/242 December 2024 | Appointment of a voluntary liquidator |
02/12/242 December 2024 | Resolutions |
02/12/242 December 2024 | Declaration of solvency |
07/07/247 July 2024 | Micro company accounts made up to 2024-03-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/01/2424 January 2024 | Satisfaction of charge 1 in full |
24/01/2424 January 2024 | Satisfaction of charge 4 in full |
24/01/2424 January 2024 | Satisfaction of charge 6 in full |
24/01/2424 January 2024 | Satisfaction of charge 5 in full |
24/01/2424 January 2024 | Satisfaction of charge 3 in full |
24/01/2424 January 2024 | Satisfaction of charge 2 in full |
22/06/2322 June 2023 | Micro company accounts made up to 2023-03-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Director's details changed for Robert Stafford Sandercombe on 2022-01-01 |
21/05/2121 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/08/206 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
21/06/1921 June 2019 | PSC'S CHANGE OF PARTICULARS / MR MARTIN STAFFORD SANDERCOMBE / 02/06/2018 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/12/189 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/12/1611 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/06/1613 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/06/153 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/06/143 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
05/06/135 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/06/126 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/06/1121 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
04/05/114 May 2011 | DIRECTOR APPOINTED MRS MARGARET TERESA WILLIAMS |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STAFFORD SANDERCOMBE / 01/06/2010 |
16/06/1016 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
23/06/0923 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/02/0820 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
15/02/0815 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
15/02/0815 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
15/02/0815 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/06/0726 June 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/07/063 July 2006 | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/12/053 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
16/06/0516 June 2005 | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
17/12/0417 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/06/0411 June 2004 | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
07/10/037 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
15/06/0315 June 2003 | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
04/08/024 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
18/06/0218 June 2002 | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
12/11/0112 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
07/06/017 June 2001 | RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS |
02/03/012 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
28/02/0128 February 2001 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00 |
08/06/008 June 2000 | RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS |
01/02/001 February 2000 | PARTICULARS OF MORTGAGE/CHARGE |
18/08/9918 August 1999 | NEW DIRECTOR APPOINTED |
01/08/991 August 1999 | NEW DIRECTOR APPOINTED |
01/08/991 August 1999 | NEW SECRETARY APPOINTED |
01/08/991 August 1999 | DIRECTOR RESIGNED |
01/08/991 August 1999 | REGISTERED OFFICE CHANGED ON 01/08/99 FROM: 106-114 BOROUGH HIGH STREET LONDON SE1 1LB |
01/08/991 August 1999 | SECRETARY RESIGNED |
01/06/991 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MANUSCRIPT ASSET MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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