MANOF FINANCING LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1326 September 2013 APPLICATION FOR STRIKING-OFF

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN STEPHEN MOORE / 29/07/2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY LEONARD MARGOT / 29/07/2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERARD MAURICE DOYLE / 29/07/2013

View Document

06/08/136 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RODNEY LEONARD MARGOT / 29/07/2013

View Document

16/05/1316 May 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR VICTORIA PRENTICE

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA PRENTICE

View Document

22/02/1322 February 2013 SECRETARY APPOINTED MR RODNEY LEONARD MARGOT

View Document

22/02/1322 February 2013 SECRETARY APPOINTED MR RODNEY LEONARD MARGOT

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR RODNEY LEONARD MARGOT

View Document

21/12/1221 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

28/03/1228 March 2012 DISS40 (DISS40(SOAD))

View Document

27/03/1227 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR JUAN STEPHEN MOORE

View Document

28/03/1128 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

16/12/1016 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

14/04/1014 April 2010 SECRETARY APPOINTED MRS VICTORIA KAY PRENTICE

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MRS VICTORIA KAY PRENTICE

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR STEPHEN GERARD MAURICE DOYLE

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY IAN BANNEVILLE

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR IAN BANNEVILLE

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER LAINE

View Document

03/02/103 February 2010 SECTION 519 RECEIVED FROM SEYMOUR TAYLOR 05/01/2010

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/12/0916 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, SECRETARY CERI TURTON

View Document

17/11/0917 November 2009 SECRETARY APPOINTED MR IAN JAMES BANNEVILLE

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT DU FEU

View Document

20/01/0920 January 2009 SECRETARY APPOINTED CERI JANE TURTON

View Document

05/01/095 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED IAN JAMES BANNEVILLE

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN FARROW

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM
BRETTENHAM HOUSE
LANCASTER PLACE
LONDON
WC2E 7EW

View Document

18/12/0718 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 S366A DISP HOLDING AGM 16/12/04

View Document

20/12/0420 December 2004 SECRETARY RESIGNED

View Document

16/12/0416 December 2004 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