- Company Overview for MANUTECH MANUFACTURING LIMITED (06968523)
- Filing history for MANUTECH MANUFACTURING LIMITED (06968523)
- People for MANUTECH MANUFACTURING LIMITED (06968523)
- Charges for MANUTECH MANUFACTURING LIMITED (06968523)
- Insolvency for MANUTECH MANUFACTURING LIMITED (06968523)
- More for MANUTECH MANUFACTURING LIMITED (06968523)
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) |
---|---|---|---|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Jul 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Jul 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
26 Mar 2012 | AD01 | Registered office address changed from 6 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RF on 26 March 2012 | |
15 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Aug 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Aug 2010 | AA01 | Current accounting period extended from 31 July 2010 to 31 December 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
26 Jul 2010 | CH01 | Director's details changed for Mrs Kerina Gwendoline Wedlake on 21 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Paul Francis Mitchell on 21 July 2010 | |
15 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 14 April 2010
|
|
29 Aug 2009 | 288a | Director appointed paul francis mitchell | |
29 Aug 2009 | 287 | Registered office changed on 29/08/2009 from highland house mayflower close chandlers ford hampshire SO53 4AR united kingdom | |
21 Jul 2009 | NEWINC | Incorporation |