Advanced company searchLink opens in new window

MANBERT LTD

Company number 08822699

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)
22 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
21 Sep 2015 MR01 Registration of charge 088226990004, created on 18 September 2015
21 Sep 2015 MR01 Registration of charge 088226990005, created on 18 September 2015
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jul 2015 MR01 Registration of charge 088226990002, created on 9 July 2015
10 Jul 2015 MR01 Registration of charge 088226990003, created on 9 July 2015
06 May 2015 MR01 Registration of charge 088226990001, created on 23 April 2015
23 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
11 Jul 2014 AP01 Appointment of Mr Robert John Molloy as a director
24 Feb 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 99
24 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
18 Feb 2014 TM01 Termination of appointment of Robert Molloy as a director
31 Jan 2014 AP01 Appointment of Mr Michael Phillip Molloy as a director
31 Jan 2014 AP03 Appointment of Mr Michael Phillip Molloy as a secretary
31 Jan 2014 AP01 Appointment of Mr Robert Molloy as a director
31 Jan 2014 AP01 Appointment of Mr Andrew Patrick Molloy as a director
20 Dec 2013 TM01 Termination of appointment of Osker Heiman as a director
20 Dec 2013 NEWINC Incorporation