MANCO (BRITISH ISLES) LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1430 April 2014 APPLICATION FOR STRIKING-OFF

View Document

22/04/1422 April 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/13

View Document

08/04/148 April 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

11/01/1311 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

24/12/1224 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR LEACH / 19/08/2011

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND PHYLLIS LEACH / 19/08/2011

View Document

16/01/1216 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALIND PHYLLIS LEACH / 19/08/2011

View Document

03/11/113 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

29/12/1029 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

30/07/1030 July 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

30/12/0930 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR LEACH / 21/12/2009

View Document

29/12/0929 December 2009 SAIL ADDRESS CREATED

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STELLA CHISA ELIKOR LEACH / 21/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND PHYLLIS LEACH / 21/12/2009

View Document

10/07/0910 July 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

30/12/0830 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/08 FROM: GISTERED OFFICE CHANGED ON 17/11/2008 FROM 18 MAIN STREET KIRKBY LONSDALE CUMBRIA LA6 2AG

View Document

21/12/0721 December 2007 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

09/01/079 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

20/07/9720 July 1997 REGISTERED OFFICE CHANGED ON 20/07/97 FROM: G OFFICE CHANGED 20/07/97 2 CHURCH MEWS CHURCHILL WAY MACCLESFIELD CHESHIRE SK11 6AY

View Document

25/06/9725 June 1997 NEW SECRETARY APPOINTED

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

28/12/9528 December 1995 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/12/9428 December 1994 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

28/12/9428 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/9417 November 1994 REGISTERED OFFICE CHANGED ON 17/11/94 FROM: G OFFICE CHANGED 17/11/94 2A NEW HALL AVENUE PEEL GREEN ECCLES M30 7LE

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

09/01/949 January 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

03/09/933 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

06/01/936 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/936 January 1993 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 DIRECTOR RESIGNED

View Document

10/02/9110 February 1991 RETURN MADE UP TO 10/01/91; FULL LIST OF MEMBERS

View Document

25/01/9125 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

14/11/9014 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 REGISTERED OFFICE CHANGED ON 20/06/90 FROM: G OFFICE CHANGED 20/06/90 VIRGINIA HOUSE CHEAPSIDE KING STREET MANCHESTER M2 4MB

View Document

05/02/905 February 1990 NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/8931 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

31/05/8931 May 1989 NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/8927 April 1989 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