Advanced company searchLink opens in new window

MANEX GROUP LIMITED

Company number 07888132

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)
29 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Feb 2017 TM01 Termination of appointment of Benjamin James Robert Charlton as a director on 2 February 2017
15 Feb 2017 AP01 Appointment of Mr Christopher Robert Charlton as a director on 2 February 2017
10 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Feb 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 101
15 Jun 2015 CERTNM Company name changed dra dental recruitment LIMITED\certificate issued on 15/06/15
  • RES15 ‐ Change company name resolution on 2015-05-28
15 Jun 2015 CONNOT Change of name notice
26 May 2015 AA Total exemption small company accounts made up to 31 March 2015
15 May 2015 AA Micro company accounts made up to 31 March 2014
29 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 101
24 Apr 2015 AD01 Registered office address changed from Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to 54 Beacon Building Leighswood Road Aldridge Walsall WS9 8AA on 24 April 2015
05 Feb 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 101
20 Sep 2013 AD01 Registered office address changed from 8 Arden Court Arden Road Alcester Warwickshire B49 6HN United Kingdom on 20 September 2013
19 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
15 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
31 May 2012 TM01 Termination of appointment of Susan Moss as a director
10 Jan 2012 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 101
09 Jan 2012 AD01 Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS United Kingdom on 9 January 2012
20 Dec 2011 NEWINC Incorporation