MANUSOFT SUPPORT UK LIMITED

Company Documents

DateDescription
12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/10/167 October 2016 CURREXT FROM 30/04/2016 TO 31/10/2016

View Document

18/04/1618 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 SECRETARY'S CHANGE OF PARTICULARS / SHEILA MARY BURTT / 01/01/2016

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS ANDREW BURTT / 01/01/2015

View Document

16/04/1516 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS ANDREW BURTT / 01/01/2014

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS ANDREW BURTT / 01/01/2013

View Document

16/04/1316 April 2013 SECRETARY'S CHANGE OF PARTICULARS / SHEILA MARY BURTT / 01/01/2013

View Document

16/04/1316 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM
MICHAEL PILBRO CONSULTANCY LIMITED WHITELEAF BUSINESS CENTRE
LITTLE BALMER
BUCKINGHAM
BUCKINGHAMSHIRE
MK18 1TF
ENGLAND

View Document

01/05/121 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM
C/O ALDBURY ASSOCIATES
MOBBS MILLER HOUSE
ARDINGTON ROAD, NORTHAMPTON
NORTHAMPTONSHIRE
NN1 5LP

View Document

22/04/1022 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/09/0830 September 2008 PREVEXT FROM 31/03/2008 TO 30/04/2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

16/04/0716 April 2007 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