MANNION ACCOUNTANCY LIMITED

Company Documents

DateDescription
20/09/1620 September 2016 STRUCK OFF AND DISSOLVED

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MANNION

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

15/01/1615 January 2016 Annual return made up to 26 July 2015 with full list of shareholders

View Document

24/11/1524 November 2015 FIRST GAZETTE

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/09/1420 September 2014 DISS40 (DISS40(SOAD))

View Document

19/09/1419 September 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/12/1317 December 2013 DISS40 (DISS40(SOAD))

View Document

16/12/1316 December 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

19/11/1319 November 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/01/1316 January 2013 DISS40 (DISS40(SOAD))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

10/01/1310 January 2013 Annual return made up to 26 July 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/09/124 September 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/12/1110 December 2011 DISS40 (DISS40(SOAD))

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 17 NETHERGREEN GARDENS KILLAMARSH SHEFFIELD S21 1FX ENGLAND

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MANNION / 01/07/2011

View Document

09/12/119 December 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

22/11/1122 November 2011 FIRST GAZETTE

View Document

26/07/1026 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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