About

Registered Number: 03001201
Date of Incorporation: 08/12/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Unit 203, Second Floor, China House, 401 Edgware Road, London, NW2 6GY,

 

Having been setup in 1994, Management & International Relations Ltd have registered office in London. Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARBIB, Walter 08 December 1994 - 1
BABRA, Surjit Singh 08 December 1994 - 1
KALSI, Harjit 08 December 1994 18 October 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 08 September 2020
PSC04 - N/A 08 September 2020
CH01 - Change of particulars for director 08 September 2020
PSC04 - N/A 08 September 2020
CS01 - N/A 27 August 2020
TM01 - Termination of appointment of director 27 August 2020
AA - Annual Accounts 17 September 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2019
CS01 - N/A 11 July 2019
AD01 - Change of registered office address 10 June 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 28 September 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 21 June 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 31 October 2013
DISS40 - Notice of striking-off action discontinued 31 July 2013
AR01 - Annual Return 30 July 2013
CH04 - Change of particulars for corporate secretary 30 July 2013
CH01 - Change of particulars for director 30 July 2013
CH01 - Change of particulars for director 30 July 2013
AD01 - Change of registered office address 30 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
DISS40 - Notice of striking-off action discontinued 09 January 2013
AA - Annual Accounts 08 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
SH10 - Notice of particulars of variation of rights attached to shares 06 January 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 03 October 2010
AA - Annual Accounts 27 January 2010
SH10 - Notice of particulars of variation of rights attached to shares 23 December 2009
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 09 December 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
363a - Annual Return 29 December 2005
287 - Change in situation or address of Registered Office 19 December 2005
AA - Annual Accounts 25 October 2005
363a - Annual Return 08 August 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
AA - Annual Accounts 04 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 June 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
AA - Annual Accounts 25 November 2004
AA - Annual Accounts 25 November 2004
AA - Annual Accounts 25 November 2004
AA - Annual Accounts 25 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 May 2004
363a - Annual Return 24 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 11 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 February 2003
363a - Annual Return 18 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 March 2002
363a - Annual Return 27 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 June 2001
363a - Annual Return 15 December 2000
287 - Change in situation or address of Registered Office 14 December 2000
288c - Notice of change of directors or secretaries or in their particulars 14 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 April 2000
363a - Annual Return 17 December 1999
AA - Annual Accounts 17 August 1999
AA - Annual Accounts 17 August 1999
AA - Annual Accounts 17 August 1999
AA - Annual Accounts 17 August 1999
363a - Annual Return 31 January 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 1999
363a - Annual Return 22 June 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 June 1998
DISS40 - Notice of striking-off action discontinued 02 September 1997
363a - Annual Return 27 August 1997
288c - Notice of change of directors or secretaries or in their particulars 27 August 1997
GAZ1 - First notification of strike-off action in London Gazette 29 July 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 January 1997
MEM/ARTS - N/A 18 June 1996
CERTNM - Change of name certificate 10 June 1996
363a - Annual Return 16 February 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 December 1995
RESOLUTIONS - N/A 22 December 1994
RESOLUTIONS - N/A 22 December 1994
RESOLUTIONS - N/A 22 December 1994
288 - N/A 22 December 1994
288 - N/A 22 December 1994
288 - N/A 22 December 1994
288 - N/A 14 December 1994
288 - N/A 14 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 December 1994
NEWINC - New incorporation documents 08 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.