Redthorn Ebs LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 12, 2001)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
MANUSOFT SOLUTIONS LIMITED
SHOP MANAGER LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03785011 |
Record last updated | Saturday, April 25, 2015 12:54:44 AM UTC |
Official Address | 1 Winckley Court Chapel Street Preston Lancashire Pr18bu Town Centre There are 397 companies registered at this street |
Locality | Town Centre |
Region | England |
Postal Code | PR18BU |
Sector | Other computer related activities |
Visits
Document Type | Publication date | Download link | |
Registry | May 13, 2008 | Second notification of strike-off action in london gazette |  |
Registry | Jan 6, 2008 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Mar 30, 2007 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Mar 30, 2007 | Statement of company's affairs |  |
Registry | Mar 30, 2007 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Mar 11, 2007 | Change in situation or address of registered office |  |
Registry | Aug 10, 2006 | Annual return |  |
Registry | Jun 9, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 1, 2006 | Change in situation or address of registered office |  |
Registry | Jan 4, 2006 | Resignation of a director |  |
Registry | Jan 4, 2006 | Resignation of a secretary |  |
Registry | Jan 4, 2006 | Appointment of a director |  |
Registry | Jan 4, 2006 | Appointment of a secretary |  |
Registry | Dec 23, 2005 | Resignation of one Director (a man) |  |
Registry | Dec 22, 2005 | Two appointments: a woman and a man |  |
Registry | Dec 9, 2005 | Company name change |  |
Registry | Dec 9, 2005 | Change of name certificate |  |
Financials | Nov 30, 2005 | Annual accounts |  |
Registry | Jul 28, 2005 | Annual return |  |
Financials | May 20, 2005 | Annual accounts |  |
Registry | Jun 14, 2004 | Annual return |  |
Financials | Sep 3, 2003 | Annual accounts |  |
Registry | Aug 7, 2003 | Annual return |  |
Financials | May 24, 2003 | Annual accounts |  |
Registry | Jun 6, 2002 | Annual return |  |
Financials | Jun 6, 2002 | Annual accounts |  |
Registry | Jan 10, 2002 | Company name change |  |
Registry | Jan 10, 2002 | Change of name certificate |  |
Registry | Jul 3, 2001 | Annual return |  |
Registry | Jul 3, 2001 | Annual return 3785... |  |
Registry | Feb 13, 2001 | Notice of striking-off action discontinued |  |
Registry | Feb 12, 2001 | Resignation of a secretary |  |
Registry | Feb 12, 2001 | Resignation of a director |  |
Registry | Feb 12, 2001 | Appointment of a director |  |
Registry | Feb 12, 2001 | Change in situation or address of registered office |  |
Registry | Feb 12, 2001 | Appointment of a secretary |  |
Financials | Feb 12, 2001 | Annual accounts |  |
Registry | Dec 5, 2000 | First notification of strike-off action in london gazette |  |
Registry | Jan 24, 2000 | Resignation of 2 people: one Sales Consultant, one Secretary (a woman) and one Director (a man) |  |
Registry | Jan 22, 2000 | Two appointments: a man and a woman |  |
Registry | Aug 18, 1999 | Resignation of a director |  |
Registry | Aug 18, 1999 | Change in situation or address of registered office |  |
Registry | Aug 18, 1999 | Resignation of a secretary |  |
Registry | Aug 18, 1999 | Appointment of a secretary |  |
Registry | Aug 18, 1999 | Appointment of a director |  |
Registry | Aug 2, 1999 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | May 27, 1999 | Two appointments: 2 companies |  |