MANBY PARK WESTROPP LTD.

Company Documents

DateDescription
11/05/1011 May 2010 STRUCK OFF AND DISSOLVED

View Document

21/01/1021 January 2010 PREVSHO FROM 30/04/2009 TO 29/04/2009

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

27/05/0927 May 2009 DIRECTOR RESIGNED MARK CHAPMAN

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/02/0919 February 2009 DISS40 (DISS40(SOAD))

View Document

18/02/0918 February 2009 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 First Gazette

View Document

28/01/0928 January 2009 DIRECTOR AND SECRETARY APPOINTED ROY MAURICE GOODYEAR

View Document

28/01/0928 January 2009 DIRECTOR AND SECRETARY RESIGNED BARRY BROUGHTON

View Document

28/01/0928 January 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04

View Document

13/02/0413 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

16/09/0316 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0321 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

23/09/0223 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/09/0223 September 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/09/0223 September 2002 NC INC ALREADY ADJUSTED 18/09/02

View Document

23/09/0223 September 2002 � NC 2304276/3904276 18/0

View Document

20/09/0220 September 2002

View Document

20/09/0220 September 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

06/09/016 September 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

07/04/007 April 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 COMPANY NAME CHANGED ARO LIMITED CERTIFICATE ISSUED ON 09/11/99; RESOLUTION PASSED ON 26/10/99

View Document

19/10/9919 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9925 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

19/08/9919 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/992 July 1999 AUTH ALLOT OF SECURITY 23/06/99 AUTH ALLOT OF SECURITY 26/06/99 AUTH ALLOT OF SECURITY 23/06/99 AUTH ALLOT OF SECURITY 23/06/99

View Document

26/05/9926 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/999 April 1999 NEW SECRETARY APPOINTED

View Document

25/03/9925 March 1999 � NC 2237500/2304276 09/02/99

View Document

25/03/9925 March 1999 ADOPT MEM AND ARTS 09/02/99

View Document

25/03/9925 March 1999 SECRETARY RESIGNED

View Document

25/03/9925 March 1999 NC INC ALREADY ADJUSTED 09/02/99

View Document

08/01/998 January 1999 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 NC INC ALREADY ADJUSTED 23/03/98

View Document

03/04/983 April 1998 NC INC ALREADY ADJUSTED 23/03/98 ALTER MEM AND ARTS 23/03/98 AUTH ALLOT OF SECURITY 23/03/98

View Document

03/04/983 April 1998 ALTER MEM AND ARTS 23/03/98

View Document

03/04/983 April 1998 � NC 1937500/2237500 23/03/98

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 NEW SECRETARY APPOINTED

View Document

02/02/982 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 RETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 ALTER MEM AND ARTS 20/12/96

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

03/12/963 December 1996 REGISTERED OFFICE CHANGED ON 03/12/96 FROM: G OFFICE CHANGED 03/12/96 HOLLY COTTAGE HORSEBROOK LANE BREWOOD STAFFORDSHIRE ST19 9EF

View Document

03/12/963 December 1996 DIRECTOR RESIGNED

View Document

30/07/9630 July 1996 RETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 NC INC ALREADY ADJUSTED 23/11/95

View Document

05/12/955 December 1995 NC INC ALREADY ADJUSTED 20/11/95

View Document

05/12/955 December 1995 ALTER MEM AND ARTS 23/11/95

View Document

05/12/955 December 1995 ALTER MEM AND ARTS 20/11/95

View Document

05/12/955 December 1995 NC INC ALREADY ADJUSTED 20/11/95

View Document

05/12/955 December 1995 NC INC ALREADY ADJUSTED 23/11/95

View Document

05/12/955 December 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/11/95

View Document

30/11/9530 November 1995 ALTER MEM AND ARTS 02/11/95

View Document

30/11/9530 November 1995 � NC 100/427500 02/11

View Document

30/11/9530 November 1995 ADOPT MEM AND ARTS 23/11/95

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

30/11/9530 November 1995 � NC 427500/1937500 23/1

View Document

30/11/9530 November 1995

View Document

30/11/9530 November 1995 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9528 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/959 November 1995 COMPANY NAME CHANGED FBC 189 LIMITED CERTIFICATE ISSUED ON 10/11/95

View Document

09/11/959 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995

View Document

24/10/9524 October 1995

View Document

24/10/9524 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 REGISTERED OFFICE CHANGED ON 24/10/95 FROM: G OFFICE CHANGED 24/10/95 ROUTH HOUSE HALL COURT HALL PARK WAY TELFORD, SHROPSHIRE TF3 4NJ

View Document

24/10/9524 October 1995

View Document

28/07/9528 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/9528 July 1995 Incorporation

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