MANOPOLY LIMITED

Company Documents

DateDescription
05/09/145 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

28/09/1328 September 2013 DISS40 (DISS40(SOAD))

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

27/09/1327 September 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM
66A NORTHFIELDS AVENUE
NORTHFIELDS
EALING
LONDON
W19 9RR

View Document

17/03/1317 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE LOMAX

View Document

17/03/1317 March 2013 DIRECTOR APPOINTED MISS ALINA ANGHEL

View Document

29/07/1229 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/05/1218 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY NNANDI OFOEME

View Document

01/07/111 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY NNANDI OFOEME

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/07/1010 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

10/07/1010 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNEDY

View Document

10/07/1010 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE LOMAX / 28/04/2010

View Document

14/05/1014 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

20/12/0920 December 2009 29/10/09 NO CHANGES

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM
55 MANOR PARK ROAD
HARLESDEN
LONDON
NW10 4JY

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

03/04/093 April 2009 DISS40 (DISS40(SOAD))

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED SECRETARY ABIGAIL PHIRI

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR ABIGAIL PHIRI

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 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