- Company Overview for MANX FINANCIAL LIMITED (FC024471)
- Filing history for MANX FINANCIAL LIMITED (FC024471)
- People for MANX FINANCIAL LIMITED (FC024471)
- UK establishments for MANX FINANCIAL LIMITED (FC024471)
- More for MANX FINANCIAL LIMITED (FC024471)
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) |
---|---|---|---|
08 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
17 May 2018 | OSCH07 | Change of details for Douglas Haddow Grant of Fordbrook Business Centre Marlborough Road, Pewsey, Wiltshire, SN9 5NU as a person authorised to represent UK establishment BR014665 on 24 January 2018 | |
12 Feb 2018 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR014665 Person Authorised to Accept terminated 24/01/2018 john rosbotham | |
12 Feb 2018 | OSCH03 | Director's details changed for Mr Douglas Haddow Grant on 24 January 2018 | |
12 Feb 2018 | OSAP07 | Appointment of Douglas Haddow Grant as a person authorised to accept service for UK establishment BR014665 on 24 January 2018. | |
10 Oct 2017 | OSCH02 | Details changed for an overseas company - Change in Objects 22/09/17 Employment of Tied Brokers | |
26 Sep 2017 | OSAP05 | Appointment of James Andrew Brian Smeed as a person authorised to represent UK establishment BR014665 on 25 August 2017. | |
26 Sep 2017 | OSAP01 | Appointment of James Andrew Brian Smeed as a director on 25 August 2017 | |
10 Aug 2017 | OSCH07 | Change of details for Denham Hervey Newall Eke of Fordbrook Business Centre Marlborough Road, Pewsey, Wiltshire, SN9 5NU as a person authorised to represent UK establishment BR014665 on 28 July 2017 | |
08 Aug 2017 | OSCH01 | Details changed for a UK establishment - BR014665 Address Change Oak 5, ground floor, centrix house, crow lane east, newton-le-willows, merseyside, WA12 9UY,28 July 2017 | |
08 Aug 2017 | OSCH07 | Change of details for Doudlas Haddow Grant of Fordbrook Business Centre Marlborough Road, Pewsey, Wiltshire, SN9 5NU as a person authorised to represent UK establishment BR014665 on 28 July 2017 | |
08 Aug 2017 | OSCH07 | Change of details for James Brian Andrew Smeed of Fordbrook Business Centre Marlborough Road, Pewsey, Wiltshire, SN9 5NU as a person authorised to represent UK establishment BR014665 on 28 July 2017 | |
08 Aug 2017 | OSCH09 | Change of details for John Rosbotham as a person authorised to accept service for UK establishment BR014665 on 28 July 2017 | |
19 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Jun 2017 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR014665 Person Authorised to Represent terminated 28/03/2017 juan timothy kelly | |
12 Jun 2017 | OSTM01 | Termination of appointment of Juan Timothy Kelly as a director on 28 March 2017 | |
12 Jun 2017 | OSAP05 | Appointment of Denham Hervey Newall Eke as a person authorised to represent UK establishment BR014665 on 25 April 2017. | |
12 Jun 2017 | OSAP01 | Appointment of Mr Denham Hervey Newall Eke as a director on 25 April 2017 | |
20 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Feb 2016 | OSTM01 | Termination of appointment of Andrew John Flowers as a director on 29 January 2016 | |
17 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Jun 2015 | OSCH02 | Details changed for an overseas company - Change in Accounts Details 01/01 to 31/12 09Mths | |
12 Jan 2015 | OSAP01 | Appointment of Andrew John Flowers as a director on 4 September 2014 | |
26 Jun 2014 | OSCC01 | Alteration of constitutional documents on 11 March 2014 | |
26 Jun 2014 | OSCC01 | Alteration of constitutional documents on 1 March 2014 |