MANNING PUBLISHING LIMITED

Company Documents

DateDescription
09/06/109 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/03/1017 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/03/2010:LIQ. CASE NO.1

View Document

09/03/109 March 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

11/01/1011 January 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

13/10/0913 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/09/2009:LIQ. CASE NO.1

View Document

09/05/099 May 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

18/03/0918 March 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008620,00008617

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/09 FROM: UNIT 6 THE IRWIN CENTRE SCOTLAND ROAD DRY DRAYTON CAMBRIDGE CB23 8AR

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/06/0830 June 2008 RETURN MADE UP TO 29/08/07; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/06/08

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0430 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

27/10/0327 October 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 29/08/02; NO CHANGE OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: 4 BROOKSIDE ORWELL ROYSTON HERTFORDSHIRE SG8 5TQ

View Document

24/09/0124 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 24/09/01

View Document

14/11/0014 November 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

01/11/001 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 COMPANY NAME CHANGED BLACKDOVE LIMITED CERTIFICATE ISSUED ON 19/09/00; RESOLUTION PASSED ON 29/08/00

View Document

29/08/0029 August 2000 Incorporation

View Document

29/08/0029 August 2000 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