- Company Overview for MANUSOFT SUPPORT UK LIMITED (06214322)
- Filing history for MANUSOFT SUPPORT UK LIMITED (06214322)
- People for MANUSOFT SUPPORT UK LIMITED (06214322)
- More for MANUSOFT SUPPORT UK LIMITED (06214322)
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) |
---|---|---|---|
28 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2016 | DS01 | Application to strike the company off the register | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Oct 2016 | AA01 | Current accounting period extended from 30 April 2016 to 31 October 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
18 Apr 2016 | CH03 | Secretary's details changed for Sheila Mary Burtt on 1 January 2016 | |
08 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
16 Apr 2015 | CH01 | Director's details changed for Mr Nicolas Andrew Burtt on 1 January 2015 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
17 Apr 2014 | CH01 | Director's details changed for Mr Nicolas Andrew Burtt on 1 January 2014 | |
09 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
16 Apr 2013 | CH01 | Director's details changed for Mr Nicolas Andrew Burtt on 1 January 2013 | |
16 Apr 2013 | CH03 | Secretary's details changed for Sheila Mary Burtt on 1 January 2013 | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
21 Nov 2012 | AD01 | Registered office address changed from Michael Pilbro Consultancy Limited Whiteleaf Business Centre Little Balmer Buckingham Buckinghamshire MK18 1TF England on 21 November 2012 | |
01 May 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 May 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
23 Nov 2010 | AD01 | Registered office address changed from C/O Aldbury Associates Mobbs Miller House Ardington Road, Northampton Northamptonshire NN1 5LP on 23 November 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders |