MANX LIMITED
Company Documents
Date | Description |
---|---|
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
01/12/171 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK STEPHEN JEANS / 20/11/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
27/11/1527 November 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/05/1422 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/05/1331 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
30/05/1230 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
18/05/1118 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
18/05/1118 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP PATRICK JEANS / 01/05/2011 |
18/05/1118 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK STEPHEN JEANS / 01/05/2011 |
18/05/1118 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK STEPHEN JEANS / 01/05/2011 |
04/06/104 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
04/06/104 June 2010 | SAIL ADDRESS CREATED |
04/03/104 March 2010 | DIRECTOR APPOINTED MISS STEPHANIE MARIE JEANS |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
01/08/081 August 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
21/07/0821 July 2008 | APPOINTMENT TERMINATED SECRETARY SANDRA JEANS |
21/07/0821 July 2008 | APPOINTMENT TERMINATED DIRECTOR SANDRA JEANS |
21/07/0821 July 2008 | SECRETARY APPOINTED MR PATRICK STEPHEN JEANS |
29/05/0829 May 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
09/05/089 May 2008 | SECRETARY APPOINTED MRS SANDRA VERNA JEANS |
09/05/089 May 2008 | APPOINTMENT TERMINATED SECRETARY BENITA NEALE |
20/06/0720 June 2007 | NEW DIRECTOR APPOINTED |
20/06/0720 June 2007 | NEW SECRETARY APPOINTED |
20/06/0720 June 2007 | SECRETARY RESIGNED |
20/06/0720 June 2007 | NEW DIRECTOR APPOINTED |
15/06/0715 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/06/0715 June 2007 | SECRETARY'S PARTICULARS CHANGED |
15/06/0715 June 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
29/12/0629 December 2006 | DIRECTOR RESIGNED |
22/12/0622 December 2006 | DIRECTOR RESIGNED |
01/06/061 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
21/06/0521 June 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
28/06/0428 June 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
16/10/0316 October 2003 | DIRECTOR'S PARTICULARS CHANGED |
24/06/0324 June 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
24/06/0324 June 2003 | NEW DIRECTOR APPOINTED |
24/06/0324 June 2003 | NEW DIRECTOR APPOINTED |
24/06/0324 June 2003 | NEW SECRETARY APPOINTED |
24/06/0324 June 2003 | DIRECTOR RESIGNED |
24/06/0324 June 2003 | RE ARTICLE 3.2 17/06/03 |
24/06/0324 June 2003 | REGISTERED OFFICE CHANGED ON 24/06/03 FROM: G OFFICE CHANGED 24/06/03 HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX |
24/06/0324 June 2003 | S80A AUTH TO ALLOT SEC 17/06/03 |
24/06/0324 June 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/06/0324 June 2003 | VARYING SHARE RIGHTS AND NAMES |
24/06/0324 June 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/06/0310 June 2003 | COMPANY NAME CHANGED LEGISLATOR 1633 LIMITED CERTIFICATE ISSUED ON 10/06/03 |
18/05/0318 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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