MANAP LIMITED

Company Documents

DateDescription
18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/12/1316 December 2013 12/10/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/11/1229 November 2012 12/10/12 NO MEMBER LIST

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/12/1121 December 2011 12/10/11 NO MEMBER LIST

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 12/10/10 NO MEMBER LIST

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM C/O STRIPES SOLICITORS GRANGE HOUSE JOHN DALTON STREET MANCHESTER GREATER MANCHESTER M2 6FW

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WHITTAKER / 01/10/2009

View Document

25/11/0925 November 2009 12/10/09 NO MEMBER LIST

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN GARBUTT / 01/10/2009

View Document

25/11/0925 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRIPES NOMINEES LIMITED / 01/10/2009

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 ANNUAL RETURN MADE UP TO 12/10/08

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED SECRETARY GARY BLACK

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/08 FROM: GISTERED OFFICE CHANGED ON 05/12/2008 FROM C/O BERG LEGAL SCOTTISH MUTUAL HOUSE 35 PETER STREET MANCHESTER M2 5BG

View Document

05/12/085 December 2008 SECRETARY APPOINTED STRIPES NOMINEES LIMITED

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/083 January 2008 ANNUAL RETURN MADE UP TO 12/10/07

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 ANNUAL RETURN MADE UP TO 12/10/06

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0611 January 2006 ANNUAL RETURN MADE UP TO 12/10/05

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/03/06

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: G OFFICE CHANGED 30/11/04 THE DOWERY, BARKER STREET NANTWICH CHESHIRE CW5 5TE

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 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