Advanced company searchLink opens in new window

MANAGED AGRIBUSINESS LIMITED

Company number 05102423

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)
18 Oct 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2010 AP01 Appointment of Myles Stewart-Hesketh as a director
17 Nov 2010 TM01 Termination of appointment of Timothy Bennett as a director
17 Nov 2010 TM02 Termination of appointment of Rosamund O'neill as a secretary
02 Jul 2010 CH01 Director's details changed for Timothy Bennett on 5 May 2010
07 Jun 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
Statement of capital on 2010-06-07
  • GBP 115,939.38
06 Apr 2010 AA Total exemption full accounts made up to 30 June 2009
31 Jul 2009 AA Accounts made up to 30 June 2008
05 Jun 2009 363a Return made up to 15/04/09; full list of members
04 Jun 2009 288c Secretary's Change of Particulars / rosamund o'neill / 25/08/2008 / HouseName/Number was: flat 28, now: 13; Street was: 75 gloucester street, now: the winery; Area was: , now: regents bridge gardens; Post Code was: SW1V 4EA, now: SW8 1JR
09 Feb 2009 363a Return made up to 15/04/08; full list of members
06 Feb 2009 288b Appointment Terminated Secretary geraldine galsworthy
06 Feb 2009 288a Secretary appointed rosamund o'neill
13 May 2008 288c Director's Change of Particulars / timothy bennett / 14/04/2008 / HouseName/Number was: , now: flat 39 60; Street was: 7/13 pinnacle row, now: vauxhall bridge road; Area was: , now: pimlico; Post Town was: lennox head, now: london; Region was: new south wales 2478, now: ; Post Code was: , now: SW1V 2RD; Country was: australia, now:
01 May 2008 AA Accounts made up to 30 June 2007
20 Jul 2007 288a New secretary appointed
20 Jul 2007 288b Secretary resigned;director resigned
15 May 2007 363s Return made up to 15/04/07; full list of members
01 May 2007 AA Accounts made up to 30 June 2006
23 Jun 2006 AA Full accounts made up to 30 June 2005
17 May 2006 363s Return made up to 15/04/06; full list of members
17 May 2006 363(287) Registered office changed on 17/05/06
02 Mar 2006 288a New director appointed
03 Aug 2005 225 Accounting reference date extended from 30/04/05 to 30/06/05