MANIFEST ADMINISTRATION LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

11/04/2311 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/10/2219 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-03-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-03-24 with no updates

View Document

24/01/2224 January 2022 Registered office address changed from 2 Mockbeggar Lane Benenden Cranbrook Kent TN17 4BD to Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH on 2022-01-24

View Document

24/01/2224 January 2022 Confirmation statement made on 2020-03-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

19/04/1819 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

27/09/1627 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

02/06/162 June 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

14/11/1514 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/04/1522 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

23/02/1523 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 2 MOCKBEGGARS LANE BENENDEN CRANBROOK KENT TN17 4BD

View Document

18/04/1418 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

18/04/1418 April 2014 REGISTERED OFFICE CHANGED ON 18/04/2014 FROM 4 MARLE GROUND SEAVINGTON ST MARY ILMINSTER SOMERSET TA19 0QH

View Document

18/04/1418 April 2014 SECRETARY'S CHANGE OF PARTICULARS / GERVAIS ANTHONY CHRISTOPHER HARLAND / 18/04/2014

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/04/1319 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON HEMMING / 17/04/2013

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

20/04/1220 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/04/118 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON HEMMING / 27/03/2010

View Document

04/03/104 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 39 BONNYGATE BASILDON ESSEX SS14 2QN

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/06/0923 June 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

19/12/0819 December 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HEMMING / 23/08/2008

View Document

19/12/0819 December 2008 SECRETARY'S CHANGE OF PARTICULARS / GERVAIS HARLAND / 26/07/2007

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 28 WELL CLOSE LEIGH TONBRIDGE KENT TN11 8RQ

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 50 HENLEY MEADOWS ST MICHAELS TENTERDEN KENT TN30 6EN

View Document

29/04/0529 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 11 COLIN BLYTHE ROAD TONBRIDGE KENT TN10 4LB

View Document

05/03/045 March 2004 NEW SECRETARY APPOINTED

View Document

05/03/045 March 2004 SECRETARY RESIGNED

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 NEW SECRETARY APPOINTED

View Document

02/04/992 April 1999 SECRETARY RESIGNED

View Document

02/04/992 April 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 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