MANN LINES LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Termination of appointment of Jonathan Paul Ward as a secretary on 2025-01-31

View Document

31/01/2531 January 2025 Appointment of Mr Erik Martin Mikael Ahrén as a director on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Thomas Allan Binks as a director on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of William Andrew Binks as a director on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Allan William Spence Binks as a director on 2025-01-31

View Document

31/01/2531 January 2025 Appointment of Mr Elvr Dzanic as a director on 2025-01-31

View Document

30/01/2530 January 2025 Cessation of William Andrew Binks as a person with significant control on 2025-01-30

View Document

30/01/2530 January 2025 Cessation of Allan William Spence Binks as a person with significant control on 2025-01-30

View Document

23/01/2523 January 2025 Director's details changed for Mr Thomas Allan Binks on 2025-01-23

View Document

23/01/2523 January 2025 Director's details changed for Mr Allan William Spence Binks on 2023-08-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Accounts for a small company made up to 2022-12-31

View Document

09/10/239 October 2023 Change of details for Mr Allan William Spence Binks as a person with significant control on 2023-08-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2021-12-31

View Document

08/12/218 December 2021 Accounts for a small company made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW BINKS / 02/07/2018

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN WILLIAM SPENCE BINKS / 01/01/2012

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ANDREW BINKS

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN WILLIAM SPENCE BINKS

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M-SHIP LIMITED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

21/11/1621 November 2016 AUDITOR'S RESIGNATION

View Document

10/08/1610 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, SECRETARY ALLAN BINKS

View Document

21/04/1621 April 2016 SECRETARY APPOINTED MR JONATHAN PAUL WARD

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/08/1520 August 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

18/11/1318 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/07/138 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW BINKS / 20/08/2012

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW BINKS / 20/08/2012

View Document

09/08/129 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY MARJORIE EGAN

View Document

12/03/1212 March 2012 SECRETARY APPOINTED MR ALLAN WILLIAM SPENCE BINKS

View Document

13/09/1113 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/07/115 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

18/11/1018 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/07/106 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

09/02/109 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/07/096 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/07/088 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/11/058 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 NC INC ALREADY ADJUSTED 01/05/03

View Document

16/05/0316 May 2003 £ NC 1000/500000 01/05

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

20/12/0120 December 2001 SECRETARY RESIGNED

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED

View Document

23/08/0123 August 2001 REGISTERED OFFICE CHANGED ON 23/08/01 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

23/08/0123 August 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 SECRETARY RESIGNED

View Document

16/08/0116 August 2001 COMPANY NAME CHANGED SHELFCO (NO. 2509) LIMITED CERTIFICATE ISSUED ON 16/08/01

View Document

28/06/0128 June 2001 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