MANCHESTER PROPERTIES LONDON COMMODITIES LIMITED

Company Documents

DateDescription
25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/06/1613 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/06/1510 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/06/1418 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

28/01/1428 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES DEVINE

View Document

28/10/1328 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1318 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/08/1329 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/08/1329 August 2013 29/08/13 STATEMENT OF CAPITAL GBP 50500.00

View Document

29/05/1329 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/06/121 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

01/06/111 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

11/11/1011 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

01/06/101 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

30/01/1030 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

12/06/0312 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/031 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0230 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/11/002 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 RETURN MADE UP TO 27/05/96; FULL LIST OF MEMBERS; AMEND

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 27/05/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

30/09/9730 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9730 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9725 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9718 June 1997 RETURN MADE UP TO 27/05/97; NO CHANGE OF MEMBERS

View Document

27/04/9727 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/9714 April 1997 � NC 1000/101000 25/04/96

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

09/07/969 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/965 June 1996 RETURN MADE UP TO 27/05/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/04

View Document

28/05/9628 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

25/04/9625 April 1996 AUDITOR'S RESIGNATION

View Document

19/02/9619 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/9611 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/952 June 1995 RETURN MADE UP TO 27/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

24/05/9424 May 1994 RETURN MADE UP TO 27/05/94; NO CHANGE OF MEMBERS

View Document

07/10/937 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 27/05/93; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/932 July 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

05/06/935 June 1993 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/07

View Document

09/07/929 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/924 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9216 June 1992 RETURN MADE UP TO 27/05/92; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

26/06/9126 June 1991 RETURN MADE UP TO 27/05/91; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

19/07/9019 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

19/07/9019 July 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

06/07/906 July 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/8920 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

20/06/8920 June 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/8811 July 1988 WD 01/06/88 AD 20/05/88--------- � SI 998@1=998 � IC 2/1000

View Document

21/06/8821 June 1988 COMPANY NAME CHANGED RINGPOLE LIMITED CERTIFICATE ISSUED ON 22/06/88

View Document

01/06/881 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/8824 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8824 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8824 May 1988 REGISTERED OFFICE CHANGED ON 24/05/88 FROM: G OFFICE CHANGED 24/05/88 2 BACHES STREET LONDON N1 6UB

View Document

24/05/8824 May 1988 ALTER MEM AND ARTS 060588

View Document

26/04/8826 April 1988 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