MANHATTAN SOFTWARE GROUP LTD.

04502826
1 BATH STREET IPSWICH UNITED KINGDOM IP2 8SD

Documents

Documents
Date Category Description Pages
12 Apr 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
28 Feb 2023 gazette Gazette Notice Voluntary 1 Buy now
17 Feb 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 accounts Annual Accounts 16 Buy now
10 Aug 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
19 Feb 2021 officers Appointment of director (Paul Rimas) 2 Buy now
19 Feb 2021 officers Appointment of director (Julie Ann Shepard) 2 Buy now
19 Feb 2021 officers Termination of appointment of director (John Henry Gale Heelas) 1 Buy now
19 Feb 2021 officers Termination of appointment of director (John Peter Schreiber) 1 Buy now
02 Nov 2020 accounts Annual Accounts 16 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 15 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2018 accounts Annual Accounts 16 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2018 resolution Resolution 1 Buy now
16 Apr 2018 officers Appointment of director (John Peter Schreiber) 2 Buy now
13 Apr 2018 officers Termination of appointment of director (John Ernest Huey Iii) 1 Buy now
03 Oct 2017 accounts Annual Accounts 15 Buy now
17 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jan 2017 officers Termination of appointment of director (Antonius Bastiaan Maria Snijders) 1 Buy now
03 Oct 2016 accounts Annual Accounts 21 Buy now
21 Jun 2016 annual-return Annual Return 7 Buy now
21 Jun 2016 officers Change of particulars for director (Mr John Henry Gale Heelas) 2 Buy now
03 May 2016 accounts Annual Accounts 19 Buy now
02 Apr 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
23 Jul 2015 annual-return Annual Return 7 Buy now
23 Jul 2015 address Move Registers To Sail Company With New Address 1 Buy now
23 Jul 2015 address Change Sail Address Company With New Address 1 Buy now
20 May 2015 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
28 Apr 2015 officers Termination of appointment of director (Steven Walter Berglund) 2 Buy now
22 Apr 2015 officers Appointment of director (Antonius Bastiaan Maria Snijders) 3 Buy now
23 Dec 2014 officers Appointment of director (Mr John Henry Gale Heelas) 3 Buy now
09 Sep 2014 annual-return Annual Return 4 Buy now
06 Sep 2014 officers Appointment of director (Mr John Ernest Huey Iii) 3 Buy now
06 Sep 2014 officers Appointment of director (Steven Walter Berglund) 3 Buy now
06 Sep 2014 officers Appointment of director (James Anthony Kirkland) 3 Buy now
06 Sep 2014 officers Termination of appointment of secretary (Christiana Vatidis) 2 Buy now
06 Sep 2014 officers Termination of appointment of director (Stephen Vatidis) 2 Buy now
31 Jul 2014 accounts Annual Accounts 6 Buy now
09 May 2014 accounts Annual Accounts 6 Buy now
27 Sep 2013 annual-return Annual Return 4 Buy now
26 Feb 2013 accounts Annual Accounts 6 Buy now
29 Aug 2012 annual-return Annual Return 4 Buy now
20 Feb 2012 accounts Annual Accounts 7 Buy now
04 Aug 2011 annual-return Annual Return 4 Buy now
08 Jul 2011 accounts Annual Accounts 7 Buy now
12 Apr 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2011 gazette Gazette Notice Compulsary 1 Buy now
16 Sep 2010 annual-return Annual Return 4 Buy now
14 Oct 2009 annual-return Annual Return 3 Buy now
25 Aug 2009 accounts Annual Accounts 7 Buy now
14 Aug 2009 accounts Annual Accounts 7 Buy now
10 Dec 2008 accounts Accounting reference date shortened from 31/08/2008 to 29/02/2008 1 Buy now
26 Nov 2008 accounts Annual Accounts 6 Buy now
22 Sep 2008 annual-return Return made up to 02/08/08; full list of members 3 Buy now
07 Jan 2008 officers Secretary's particulars changed 1 Buy now
02 Nov 2007 annual-return Return made up to 02/08/07; full list of members 2 Buy now
26 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jun 2007 accounts Annual Accounts 5 Buy now
08 Aug 2006 annual-return Return made up to 02/08/06; full list of members 2 Buy now
25 Jan 2006 accounts Annual Accounts 5 Buy now
21 Nov 2005 annual-return Return made up to 02/08/05; full list of members 2 Buy now
24 Oct 2005 address Registered office changed on 24/10/05 from: sackville house 40 piccadilly london W1J 0DR 1 Buy now
12 May 2005 annual-return Return made up to 02/08/04; full list of members 2 Buy now
23 Feb 2005 accounts Annual Accounts 5 Buy now
01 Oct 2004 accounts Annual Accounts 5 Buy now
20 Nov 2003 annual-return Return made up to 02/08/03; full list of members 6 Buy now
23 Apr 2003 officers New secretary appointed 2 Buy now
23 Apr 2003 officers New director appointed 2 Buy now
09 Aug 2002 address Registered office changed on 09/08/02 from: sackville house 40 piccadilly london W1J 0DR 1 Buy now
09 Aug 2002 officers Secretary resigned 1 Buy now
09 Aug 2002 officers Director resigned 1 Buy now
09 Aug 2002 address Registered office changed on 09/08/02 from: regent house 316 beulah hill london SE19 3HF 1 Buy now
02 Aug 2002 incorporation Incorporation Company 12 Buy now