Founded in 1989, Manhattan Systems Ltd has its registered office in London, it has a status of "Liquidation". Afsharnejad, Zohreh is listed as a director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AFSHARNEJAD, Zohreh | N/A | - | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 10 August 2018 | |
LIQ02 - N/A | 10 August 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 August 2018 | |
AD01 - Change of registered office address | 26 July 2018 | |
MR04 - N/A | 16 July 2018 | |
MR04 - N/A | 16 July 2018 | |
MR04 - N/A | 16 July 2018 | |
CS01 - N/A | 22 December 2017 | |
AA - Annual Accounts | 19 December 2017 | |
AD01 - Change of registered office address | 12 January 2017 | |
CS01 - N/A | 19 December 2016 | |
AA - Annual Accounts | 14 November 2016 | |
AR01 - Annual Return | 21 December 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 19 December 2014 | |
AA - Annual Accounts | 03 October 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AA - Annual Accounts | 16 October 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 18 December 2012 | |
MG01 - Particulars of a mortgage or charge | 03 July 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 10 November 2011 | |
AR01 - Annual Return | 21 December 2010 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 07 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 January 2009 | |
AA - Annual Accounts | 21 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 18 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 2008 | |
395 - Particulars of a mortgage or charge | 14 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 February 2008 | |
363a - Annual Return | 28 January 2008 | |
AA - Annual Accounts | 09 November 2007 | |
395 - Particulars of a mortgage or charge | 12 April 2007 | |
AA - Annual Accounts | 27 February 2007 | |
363s - Annual Return | 18 December 2006 | |
363s - Annual Return | 06 December 2005 | |
AA - Annual Accounts | 21 September 2005 | |
363s - Annual Return | 14 December 2004 | |
AA - Annual Accounts | 24 November 2004 | |
363s - Annual Return | 15 December 2003 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 17 January 2003 | |
AA - Annual Accounts | 17 September 2002 | |
395 - Particulars of a mortgage or charge | 04 May 2002 | |
363s - Annual Return | 12 December 2001 | |
AA - Annual Accounts | 25 July 2001 | |
363s - Annual Return | 29 December 2000 | |
AA - Annual Accounts | 19 July 2000 | |
363s - Annual Return | 29 January 2000 | |
AA - Annual Accounts | 14 July 1999 | |
AA - Annual Accounts | 01 March 1999 | |
363s - Annual Return | 21 December 1998 | |
363s - Annual Return | 29 December 1997 | |
AA - Annual Accounts | 28 October 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 1997 | |
RESOLUTIONS - N/A | 12 February 1997 | |
287 - Change in situation or address of Registered Office | 12 February 1997 | |
123 - Notice of increase in nominal capital | 12 February 1997 | |
363s - Annual Return | 02 February 1997 | |
AA - Annual Accounts | 29 October 1996 | |
363s - Annual Return | 13 December 1995 | |
395 - Particulars of a mortgage or charge | 08 December 1995 | |
AA - Annual Accounts | 03 November 1995 | |
363s - Annual Return | 10 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 02 November 1994 | |
AA - Annual Accounts | 05 January 1994 | |
363s - Annual Return | 20 December 1993 | |
395 - Particulars of a mortgage or charge | 18 August 1993 | |
363s - Annual Return | 06 May 1993 | |
AA - Annual Accounts | 06 November 1992 | |
CERTNM - Change of name certificate | 13 April 1992 | |
AA - Annual Accounts | 05 March 1992 | |
363b - Annual Return | 10 February 1992 | |
363a - Annual Return | 14 May 1991 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 May 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 May 1990 | |
287 - Change in situation or address of Registered Office | 30 January 1990 | |
288 - N/A | 30 January 1990 | |
RESOLUTIONS - N/A | 29 January 1990 | |
NEWINC - New incorporation documents | 12 December 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 26 June 2012 | Fully Satisfied |
N/A |
Legal charge | 29 February 2008 | Fully Satisfied |
N/A |
Legal charge | 05 April 2007 | Fully Satisfied |
N/A |
Legal charge | 26 April 2002 | Fully Satisfied |
N/A |
Legal mortgage | 04 December 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 06 August 1993 | Fully Satisfied |
N/A |