- Company Overview for MANRESA PARTNERS LIMITED (05570676)
- Filing history for MANRESA PARTNERS LIMITED (05570676)
- People for MANRESA PARTNERS LIMITED (05570676)
- More for MANRESA PARTNERS LIMITED (05570676)
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) |
---|---|---|---|
12 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2014 | AD01 | Registered office address changed from C/O Unit 309 the Foundry Business Centre 156 Blackfriars Road London SE1 8EN United Kingdom on 22 January 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jan 2013 | AR01 |
Annual return made up to 30 December 2012 with full list of shareholders
Statement of capital on 2013-01-02
|
|
31 Dec 2012 | AD01 | Registered office address changed from C/O Manresa Partners Ltd Unit 309 the Foundry Business Centre 156 Blackfriars Road London SE1 8EN United Kingdom on 31 December 2012 | |
31 Dec 2012 | AD01 | Registered office address changed from Enterprise House 1 Hatfields London SE1 9PG United Kingdom on 31 December 2012 | |
29 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
27 Sep 2011 | CH03 | Secretary's details changed for Miss Rebecca Challis on 21 September 2011 | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Nov 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Nov 2009 | AR01 | Annual return made up to 21 September 2009 with full list of shareholders | |
11 Sep 2009 | 288a | Director appointed mrs antje brigitte geczy | |
20 Mar 2009 | 288b | Appointment terminated director andrew geczy | |
25 Feb 2009 | 287 | Registered office changed on 25/02/2009 from unit 209 31 clerkenwell close london EC1R 0AU | |
12 Dec 2008 | 363a | Return made up to 21/09/08; full list of members | |
10 Nov 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
22 Oct 2007 | 363a | Return made up to 21/09/07; full list of members | |
16 Oct 2007 | 88(2)R | Ad 10/10/07--------- £ si 1@1=1 £ ic 1/2 | |
09 Aug 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
16 Jul 2007 | 225 | Accounting reference date extended from 30/09/06 to 31/12/06 | |
03 Nov 2006 | 363s |
Return made up to 21/09/06; full list of members
|