MANECH LIMITED
Status | DISSOLVED |
Company No. | 03803859 |
Category | Private Limited Company |
Incorporated | 08 Jul 1999 |
Age | 24 years, 9 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2019 |
Years | 4 years, 9 months, 19 days |
SUMMARY
MANECH LIMITED is an dissolved private limited company with number 03803859. It was incorporated 24 years, 9 months, 20 days ago, on 08 July 1999 and it was dissolved 4 years, 9 months, 19 days ago, on 09 July 2019. The company address is Unit 3 Vista Place Coy Pond Business Park Unit 3 Vista Place Coy Pond Business Park, Poole, BH12 1JY, Dorset.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 28 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Susan Diana Rigby
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Frederick Simon Roland Rigby
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-30
Old address: Unit 19 Uplands Industrial Park Blandford Heights Blandford Forum Dorset DT11 7UZ
New address: Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 07 May 2014
Action Date: 07 May 2014
Category: Address
Type: AD01
Change date: 2014-05-07
Old address: 2 Uplands Industrial Park Blandford Heights Blandford Forum Dorset DT11 7UZ
Documents
Mortgage satisfy charge full
Date: 23 Jan 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type total exemption small
Date: 10 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; full list of members
Documents
Legacy
Date: 26 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/06; full list of members
Documents
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 15 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/01; full list of members
Documents
Accounts with accounts type full
Date: 14 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 19 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/00; full list of members
Documents
Legacy
Date: 26 May 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/00 to 31/12/00
Documents
Legacy
Date: 12 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 12/11/99 from: unit 7 & 8 holland way blandford forum dorset DT11 7TA
Documents
Legacy
Date: 30 Oct 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 20/07/99 from: 788/790 finchley road london NW11 7TJ
Documents
Some Companies
A AND M ENGINEERING INC LIMITED
1ST FLOOR GIBSON HOUSE,TOTTENHAM,N17 0DH
Number: | 07824333 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LOUDON GATE,NUNEATON,CV11 6US
Number: | 11478340 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 15G BEDFORD INNOVATION LAB,BEDFORD,MK44 3RZ
Number: | 11843980 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BEACONSFIELD ROAD,BIRMINGHAM,B12 9PE
Number: | 11275966 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU
Number: | 10105585 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
S2 MOTIVATED SOLUTIONS LIMITED
32 LANCASTER ROAD,LONDON,HA2 7NL
Number: | 06537507 |
Status: | ACTIVE |
Category: | Private Limited Company |