MANFORD BUSINESS TRADING LIMITED

Company Documents

DateDescription
23/03/1023 March 2010 STRUCK OFF AND DISSOLVED

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/10/083 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/083 October 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 � SR 257@1 18/08/06

View Document

17/09/0717 September 2007 REDUCE ISSUED CAPITAL 18/08/06

View Document

12/09/0712 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0614 December 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

01/12/061 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/061 December 2006 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

08/03/068 March 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

16/12/0516 December 2005 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

16/12/0516 December 2005 ALLOT SHARES 03/08/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 REGISTERED OFFICE CHANGED ON 22/06/05 FROM: G OFFICE CHANGED 22/06/05 C/O THE ADMIN CENTRE UK 681 KNUTSFORD ROAD LATCHFORD WARRINGTON CHESHIRE WA4 1JY

View Document

09/02/059 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 REGISTERED OFFICE CHANGED ON 21/09/03 FROM: G OFFICE CHANGED 21/09/03 C/O T D WILLIAMS BRYNAMMAN LTD RIVERSIDE WORKS PENYBANC ROAD AMMANFORD SA18 3RB

View Document

21/09/0321 September 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 REGISTERED OFFICE CHANGED ON 22/08/03 FROM: G OFFICE CHANGED 22/08/03 15A THE CROSS LYMM WARRINGTON CHESHIRE WA13 0HR

View Document

29/08/0229 August 2002 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: G OFFICE CHANGED 29/08/02 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 Incorporation

View Document

16/08/0216 August 2002 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