About

Registered Number: 06038719
Date of Incorporation: 02/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: 109-111 Field End Road, Pinner, HA5 1QG,

 

Established in 2007, Manichem Ltd are based in Pinner. The company does not have any directors listed. We do not know the number of employees at Manichem Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 24 February 2020
AA01 - Change of accounting reference date 23 January 2020
AA01 - Change of accounting reference date 24 October 2019
MR01 - N/A 01 May 2019
MA - Memorandum and Articles 02 April 2019
CS01 - N/A 27 February 2019
PSC05 - N/A 26 February 2019
AA01 - Change of accounting reference date 26 February 2019
RESOLUTIONS - N/A 19 February 2019
AP01 - Appointment of director 07 February 2019
AP01 - Appointment of director 07 February 2019
MR01 - N/A 06 February 2019
AD01 - Change of registered office address 04 February 2019
AP01 - Appointment of director 01 February 2019
AP01 - Appointment of director 01 February 2019
TM01 - Termination of appointment of director 01 February 2019
TM02 - Termination of appointment of secretary 01 February 2019
TM01 - Termination of appointment of director 01 February 2019
AA - Annual Accounts 07 December 2018
MR04 - N/A 11 June 2018
MR04 - N/A 11 June 2018
MR04 - N/A 11 June 2018
MR04 - N/A 11 June 2018
MR04 - N/A 11 June 2018
MR04 - N/A 11 June 2018
MR04 - N/A 11 June 2018
MR04 - N/A 11 June 2018
MR04 - N/A 11 June 2018
MR04 - N/A 11 June 2018
MR04 - N/A 11 June 2018
MR04 - N/A 11 June 2018
MR04 - N/A 11 June 2018
MR04 - N/A 11 June 2018
MR04 - N/A 11 June 2018
MR04 - N/A 11 June 2018
MR04 - N/A 11 June 2018
MR04 - N/A 11 June 2018
MR04 - N/A 11 June 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 21 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 February 2017
CS01 - N/A 31 January 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 12 January 2016
AD04 - Change of location of company records to the registered office 12 January 2016
AA - Annual Accounts 10 January 2016
MR04 - N/A 03 September 2015
MR04 - N/A 22 August 2015
MR04 - N/A 11 July 2015
AR01 - Annual Return 06 February 2015
MR01 - N/A 08 January 2015
MR01 - N/A 08 January 2015
AA - Annual Accounts 23 December 2014
MR01 - N/A 07 November 2014
MR01 - N/A 21 October 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 09 January 2012
CH01 - Change of particulars for director 09 January 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 04 January 2011
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 10 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2010
363a - Annual Return 26 January 2009
395 - Particulars of a mortgage or charge 24 January 2009
AA - Annual Accounts 27 December 2008
395 - Particulars of a mortgage or charge 28 October 2008
395 - Particulars of a mortgage or charge 08 October 2008
395 - Particulars of a mortgage or charge 15 September 2008
395 - Particulars of a mortgage or charge 17 June 2008
225 - Change of Accounting Reference Date 13 June 2008
395 - Particulars of a mortgage or charge 23 April 2008
AA - Annual Accounts 03 March 2008
395 - Particulars of a mortgage or charge 12 February 2008
363a - Annual Return 18 January 2008
353 - Register of members 18 January 2008
225 - Change of Accounting Reference Date 14 November 2007
395 - Particulars of a mortgage or charge 27 October 2007
CERTNM - Change of name certificate 16 August 2007
395 - Particulars of a mortgage or charge 01 May 2007
395 - Particulars of a mortgage or charge 01 May 2007
395 - Particulars of a mortgage or charge 01 May 2007
395 - Particulars of a mortgage or charge 01 May 2007
395 - Particulars of a mortgage or charge 01 May 2007
395 - Particulars of a mortgage or charge 01 May 2007
395 - Particulars of a mortgage or charge 26 April 2007
395 - Particulars of a mortgage or charge 26 April 2007
395 - Particulars of a mortgage or charge 26 April 2007
395 - Particulars of a mortgage or charge 05 April 2007
395 - Particulars of a mortgage or charge 26 March 2007
288a - Notice of appointment of directors or secretaries 31 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
353a - Register of members in non-legible form 21 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2007
225 - Change of Accounting Reference Date 18 January 2007
NEWINC - New incorporation documents 02 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2019 Outstanding

N/A

A registered charge 31 January 2019 Outstanding

N/A

A registered charge 06 January 2015 Fully Satisfied

N/A

A registered charge 06 January 2015 Fully Satisfied

N/A

A registered charge 28 October 2014 Fully Satisfied

N/A

A registered charge 07 October 2014 Fully Satisfied

N/A

Legal charge 23 January 2009 Fully Satisfied

N/A

Legal charge 16 October 2008 Fully Satisfied

N/A

Legal charge 06 October 2008 Fully Satisfied

N/A

Security deposit deed 11 September 2008 Outstanding

N/A

Rent deposit deed 05 June 2008 Fully Satisfied

N/A

Legal charge 09 April 2008 Fully Satisfied

N/A

Legal charge 31 January 2008 Fully Satisfied

N/A

Debenture 26 October 2007 Fully Satisfied

N/A

Legal charge 16 April 2007 Fully Satisfied

N/A

Legal charge 16 April 2007 Fully Satisfied

N/A

Legal charge 16 April 2007 Fully Satisfied

N/A

Legal charge 16 April 2007 Fully Satisfied

N/A

Legal charge 16 April 2007 Fully Satisfied

N/A

Legal charge 16 April 2007 Fully Satisfied

N/A

Legal charge 05 April 2007 Fully Satisfied

N/A

Legal charge 05 April 2007 Fully Satisfied

N/A

Legal charge 05 April 2007 Fully Satisfied

N/A

Debenture 23 March 2007 Fully Satisfied

N/A

Debenture 17 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.