MANATON ASSOCIATES LIMITED

Company Documents

DateDescription
24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/03/155 March 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 27/03/13 STATEMENT OF CAPITAL GBP 4971

View Document

27/03/1327 March 2013 27/03/13 STATEMENT OF CAPITAL GBP 4971

View Document

27/03/1327 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/03/1327 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/03/1321 March 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COOPER

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY COOPER

View Document

18/01/1018 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

22/09/0922 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/08 FROM: GISTERED OFFICE CHANGED ON 28/05/2008 FROM DS HOUSE 306 HIGH STREET CROYDON SURREY CR0 1NG

View Document

23/09/0723 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 � SR 175@1 15/12/05

View Document

03/08/063 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/03/0415 March 2004 SECRETARY RESIGNED

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED

View Document

07/01/047 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0129 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0129 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0121 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/06/994 June 1999 REGISTERED OFFICE CHANGED ON 04/06/99 FROM: G OFFICE CHANGED 04/06/99 49D SOUTH END CROYDON SURREY CR0 1BF

View Document

06/02/996 February 1999 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9823 July 1998 ADOPT MEM AND ARTS 24/06/98

View Document

23/07/9823 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/987 January 1998 NC INC ALREADY ADJUSTED 23/12/97

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/987 January 1998 NEW SECRETARY APPOINTED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 SECRETARY RESIGNED

View Document

07/01/987 January 1998 ADOPT MEM AND ARTS 23/12/97

View Document

07/01/987 January 1998 � NC 100000/150000 23/12

View Document

07/01/987 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/12/97

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 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