MANOR DEVELOPMENTS (NW) LIMITED

Company Documents

DateDescription
06/03/146 March 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/12/136 December 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM
43-45 BUTTS GREEN ROAD
HORNCHURCH
ESSEX
RM11 2JX

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM:
THE HEYSOMS
163 CHESTER ROAD
NORTHWICH
CHESHIRE CW8 4AQ

View Document

10/10/0710 October 2007 APPOINTMENT OF LIQUIDATOR

View Document

30/04/0730 April 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/047 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0419 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

19/03/0419 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0423 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM:
3 RALLI COURT
WEST RIVERSIDE
MANCHESTER
M3 5FT

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DZ

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

19/01/0119 January 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/01/0119 January 2001 Incorporation

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