MANNING M LTD

Company Documents

DateDescription
29/10/1929 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1913 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/192 August 2019 APPLICATION FOR STRIKING-OFF

View Document

15/07/1915 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW VAUGHAN MANNING / 18/10/2018

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW VAUGHAN MANNING / 18/10/2018

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW MANNING / 15/10/2018

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM FIRST FLOOR 8 SANDRIDGE PARK PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6PH

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/06/1713 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW MANNING / 03/04/2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 74-78 VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3XH

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, SECRETARY RSL COMPANY SECRETARY

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RSL COMPANY SECRETARY / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW MANNING / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

22/09/0922 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 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