Advanced company searchLink opens in new window

MANPOWER TECHNOLOGY LIMITED

Company number 03467032

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2004 AA Total exemption small company accounts made up to 31 August 2003
06 Dec 2003 363s Return made up to 17/11/03; full list of members
06 Dec 2003 363(288) Director's particulars changed
05 Mar 2003 AA Total exemption small company accounts made up to 31 August 2002
27 Nov 2002 363s Return made up to 17/11/02; full list of members
29 Apr 2002 AA Total exemption small company accounts made up to 31 August 2001
11 Dec 2001 363s Return made up to 17/11/01; full list of members
11 Dec 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
11 Dec 2001 363(287) Registered office changed on 11/12/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/12/01
14 Mar 2001 AA Accounts for a small company made up to 31 August 2000
14 Dec 2000 363s Return made up to 17/11/00; full list of members
14 Dec 2000 363(287) Registered office changed on 14/12/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/12/00
01 Jun 2000 AA Accounts for a small company made up to 31 August 1999
15 Dec 1999 363s Return made up to 17/11/99; full list of members
29 Jun 1999 AA Accounts for a small company made up to 31 August 1998
08 Dec 1998 363s Return made up to 17/11/98; full list of members
13 Aug 1998 88(2)R Ad 30/06/98--------- £ si 99@1=99 £ ic 1/100
10 Feb 1998 225 Accounting reference date shortened from 30/11/98 to 31/08/98
10 Feb 1998 288a New secretary appointed;new director appointed
10 Feb 1998 288a New director appointed
10 Feb 1998 288a New director appointed
10 Feb 1998 287 Registered office changed on 10/02/98 from: clifford house 42-44 binley road coventry west midlands CV3 1JA
09 Feb 1998 288b Secretary resigned
09 Feb 1998 288b Director resigned
09 Feb 1998 287 Registered office changed on 09/02/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP