MANOR KINGDOM DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/08/1231 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FITZSIMMONS / 01/11/2011

View Document

11/05/1211 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1225 April 2012 APPLICATION FOR STRIKING-OFF

View Document

06/02/126 February 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 APPROVE TRANSFER OF PROPERTY 14/12/2011

View Document

15/12/1115 December 2011 REDUCE ISSUED CAPITAL 14/12/2011

View Document

15/12/1115 December 2011 STATEMENT BY DIRECTORS

View Document

15/12/1115 December 2011 15/12/11 STATEMENT OF CAPITAL GBP 1

View Document

15/12/1115 December 2011 SOLVENCY STATEMENT DATED 14/12/11

View Document

07/12/117 December 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN YARDLEY / 08/07/2011

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 SHARE PURCHASE 28/01/2011

View Document

05/01/115 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR APPOINTED NORMAN YARDLEY

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GAFFNEY

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR COLIN EDWARD LEWIS

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR NEIL FITZSIMMONS

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GAFFNEY / 29/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR DOMINIC LAVELLE

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY ROBIN JOHNSON

View Document

22/12/0922 December 2009 SECRETARY APPOINTED JOANNE ELIZABETH MASSEY

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBIN SIMON JOHNSON / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOSEPH LAVELLE / 06/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GAFFNEY / 13/11/2009

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/10/091 October 2009 ADOPT ARTICLES 01/09/2009

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED DOMINIC JOSEPH LAVELLE

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED SECRETARY MICHELLE MOTION

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHELLE MOTION

View Document

10/06/0910 June 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BROWN

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GAFFNEY / 20/04/2009

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DEVENDRA GANDHI

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR REMO DIPRE

View Document

26/03/0926 March 2009 SECRETARY APPOINTED ROBIN SIMON JOHNSON

View Document

02/02/092 February 2009 CROSS-COLLATERALISATION AGREEEMENT 23/12/2008

View Document

14/01/0914 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/01/098 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/06/0811 June 2008 SECRETARY APPOINTED DEVENDRA GANDHI

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY BURNESS LLP

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ

View Document

06/06/086 June 2008 SECRETARY APPOINTED MICHELLE MOTION

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED MICHELLE MOTION

View Document

06/02/086 February 2008 AUDITOR'S RESIGNATION

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 DEC MORT/CHARGE *****

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 AUDITOR'S RESIGNATION

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

17/05/0417 May 2004 SECRETARY RESIGNED

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM: REGENCY HOUSE HALBEATH DUNFERMLINE FIFE KY11 7EG

View Document

21/04/0421 April 2004 PARTIC OF MORT/CHARGE *****

View Document

16/04/0416 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0416 April 2004 PARTIC OF MORT/CHARGE *****

View Document

15/04/0415 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/048 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/048 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/04/048 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/048 April 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/04/048 April 2004 NC INC ALREADY ADJUSTED 05/04/04

View Document

08/04/048 April 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/04/048 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/048 April 2004 £ NC 1000000/6750000 05/0

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/048 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/04/043 April 2004 DEC MORT/CHARGE *****

View Document

03/04/043 April 2004 DEC MORT/CHARGE *****

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

14/10/0214 October 2002 PARTIC OF MORT/CHARGE *****

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: SOVEREIGN HOUSE HALBEATH DUNFERMLINE FIFE KY11 7EG

View Document

18/02/0218 February 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/02/0218 February 2002 NC INC ALREADY ADJUSTED 21/12/01

View Document

18/02/0218 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/0218 February 2002 £ NC 500000/1000000 21/1

View Document

26/01/0226 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 REGISTERED OFFICE CHANGED ON 18/01/02 FROM: 28 ALVA STREET EDINBURGH MIDLOTHIAN EH2 4QF

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 PARTIC OF MORT/CHARGE *****

View Document

12/03/0112 March 2001 PARTIC OF MORT/CHARGE *****

View Document

07/03/017 March 2001 NC INC ALREADY ADJUSTED 28/02/01

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/017 March 2001 VARYING SHARE RIGHTS AND NAMES 28/02/01

View Document

07/03/017 March 2001 ADOPT ARTICLES 28/02/01

View Document

07/03/017 March 2001 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

03/03/013 March 2001 DIRECTOR RESIGNED

View Document

03/03/013 March 2001 DIRECTOR RESIGNED

View Document

03/03/013 March 2001 NEW DIRECTOR APPOINTED

View Document

03/03/013 March 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 PARTIC OF MORT/CHARGE *****

View Document

28/02/0128 February 2001 REGISTERED OFFICE CHANGED ON 28/02/01 FROM: 48 NORTH CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3LX

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 COMPANY NAME CHANGED ANDSTRAT (NO.124) LIMITED CERTIFICATE ISSUED ON 08/02/01

View Document

19/12/0019 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company