MANOR KEBAB LTD

Company Documents

DateDescription
10/09/1310 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/139 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/11/1224 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

25/05/1225 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/03/123 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

10/03/1110 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM
277 SEVEN SISTERS ROAD
TOTTENHAM
LONDON
N4 2DE

View Document

09/02/119 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

21/12/1021 December 2010 DISS40 (DISS40(SOAD))

View Document

21/12/1021 December 2010 DISS40 (DISS40(SOAD))

View Document

20/12/1020 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

20/12/1020 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

20/12/1020 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

20/12/1020 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

20/12/1020 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

22/05/1022 May 2010 DISS40 (DISS40(SOAD))

View Document

20/05/1020 May 2010 12/02/10 NO CHANGES

View Document

07/11/097 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

31/03/0931 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 RETURN MADE UP TO 12/02/08; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM:
316 GREEN LANES
LONDON
N4 1BX

View Document

29/08/0629 August 2006 FIRST GAZETTE

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

27/07/0427 July 2004

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED

View Document

03/12/033 December 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/03

View Document

26/11/0326 November 2003 SECRETARY RESIGNED

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

17/04/0317 April 2003 SECRETARY RESIGNED

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED

View Document

12/04/0312 April 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED

View Document

23/10/0223 October 2002 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/01/03

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM:
147 CRANBROOK ROAD
ILFORD
ESSEX
IG1 4PU

View Document

14/02/0214 February 2002 SECRETARY RESIGNED

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 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