MANFRED JACOB (UK) LIMITED

Burlington House Burlington House, Maidenhead, SL6 1SQ, Berkshire
StatusDISSOLVED
Company No.05139439
CategoryPrivate Limited Company
Incorporated27 May 2004
Age20 years, 8 days
JurisdictionEngland Wales
Dissolution07 Oct 2014
Years9 years, 7 months, 28 days

SUMMARY

MANFRED JACOB (UK) LIMITED is an dissolved private limited company with number 05139439. It was incorporated 20 years, 8 days ago, on 27 May 2004 and it was dissolved 9 years, 7 months, 28 days ago, on 07 October 2014. The company address is Burlington House Burlington House, Maidenhead, SL6 1SQ, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 07 Oct 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jun 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jun 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Termination secretary company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Veronica Kirkland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2012

Action Date: 21 May 2012

Category: Address

Type: AD01

Change date: 2012-05-21

Old address: 5 Fairmile Henley on Thames Oxfordshire RG9 2JR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 27 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 27 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jeffery pitt

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 08/02/08 from: 36 pentreath close, longmeadow fowey cornwall PL23 1ER

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AAMD

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 19/01/05--------- £ si 9999@1=9999 £ ic 1/10000

Documents

View document PDF

Incorporation company

Date: 27 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUILO DIGITAL SOLUTIONS LTD

1 OLLIERS COTTAGE,KNUTSFORD,WA16 9QQ

Number:09336232
Status:ACTIVE
Category:Private Limited Company

ARVON SOLUTIONS LIMITED

29 AMBERHEART DRIVE,CARDIFF,CF14 9HA

Number:11562675
Status:ACTIVE
Category:Private Limited Company

CHIREA LIMITED

29 JUBILEE COURT,GATESHEAD,NE8 2EQ

Number:10095571
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEMGO LIMITED

2 GUILDHALL STREET,THETFORD,IP24 2XR

Number:07063943
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

N&T CARPENTRY LTD

63 NEW CHAPEL SQUARE,FELTHAM,TW13 4AZ

Number:10520642
Status:ACTIVE
Category:Private Limited Company

RENOVATE ARCHITECTS LTD

KIMBLE HOUSE,PEWSEY,SN9 6AR

Number:09808320
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source