MANLON PROPERTY SERVICES LTD

Company Documents

DateDescription
14/01/2014 January 2020 FIRST GAZETTE

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/05/1928 May 2019 PREVEXT FROM 31/08/2018 TO 30/09/2018

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/10/151 October 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/10/1421 October 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/08/127 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/10/1118 October 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEWANDOWSKI

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/08/1017 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/06/104 June 2010 PREVSHO FROM 28/02/2010 TO 31/08/2009

View Document

19/03/1019 March 2010 PREVEXT FROM 31/08/2009 TO 28/02/2010

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM SUITE 11 SECOND FLOOR 5-7 HIGH LANE MANCHESTER LANCASHIRE M21 9DJ

View Document

07/08/097 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

12/05/0712 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/01/0711 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/03/0614 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0512 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/05/0514 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0411 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0411 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/042 August 2004 RETURN MADE UP TO 04/08/04; NO CHANGE OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/01/043 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

18/09/0218 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/025 September 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 NEW SECRETARY APPOINTED

View Document

02/08/022 August 2002 SECRETARY RESIGNED

View Document

24/05/0224 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

23/11/0023 November 2000 SECRETARY RESIGNED

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 350 BARLOW MOOR ROAD MANCHESTER LANCASHIRE M21 8AZ

View Document

31/08/9931 August 1999 REGISTERED OFFICE CHANGED ON 31/08/99 FROM: 74 SANDY LANE MANCHESTER LANCASHIRE M21 8TT

View Document

31/08/9931 August 1999 NEW SECRETARY APPOINTED

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

04/08/994 August 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