- Company Overview for MANEX GROUP LIMITED (07888132)
- Filing history for MANEX GROUP LIMITED (07888132)
- People for MANEX GROUP LIMITED (07888132)
- More for MANEX GROUP LIMITED (07888132)
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
|
|
15 Jun 2015 | CERTNM |
Company name changed dra dental recruitment LIMITED\certificate issued on 15/06/15
|
|
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
|
|
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
|
|
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
|
|
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 |