Download leads from Nexok and grow your business. Find out more

Manhattan Financial Contracts Limited

Documents

Total Documents14
Total Pages48

Filing History

27 July 2010Final Gazette dissolved via compulsory strike-off
27 July 2010Final Gazette dissolved via compulsory strike-off
13 April 2010First Gazette notice for compulsory strike-off
13 April 2010First Gazette notice for compulsory strike-off
21 July 2009Director's change of particulars / daniel walsh / 01/06/2009
21 July 2009Return made up to 11/04/09; full list of members
21 July 2009Secretary's change of particulars / brooke nairn / 01/06/2009
21 July 2009Return made up to 11/04/09; full list of members
21 July 2009Director's Change of Particulars / daniel walsh / 01/06/2009 / HouseName/Number was: flat 9, now: 15D; Street was: ethel rankin crt, now: st lukes rd; Area was: landridge road, now: ; Post Code was: SW6 4JH, now: W11 1DB
21 July 2009Secretary's Change of Particulars / brooke nairn / 01/06/2009 / Nationality was: , now: australian; Date of Birth was: , now: 15-May-1982; HouseName/Number was: flat 9, now: 15D; Street was: ethel rankin, now: st lukes rd; Area was: landridge road, now: ; Post Code was: SW6 4JH, now: W11 1DB; Occupation was: , now: administration
4 June 2009Registered office changed on 04/06/2009 from flat 9 ethel rankin crt landridge road london SW6 4JH united kingdom
4 June 2009Registered office changed on 04/06/2009 from flat 9 ethel rankin crt landridge road london SW6 4JH united kingdom
11 April 2008Incorporation
11 April 2008Incorporation
Sign up now to grow your client base. Plans & Pricing