MANOR LIMOUSINES LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/12/1330 December 2013 APPOINTMENT TERMINATED, SECRETARY DAVID TURNER

View Document

30/12/1330 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

22/09/1322 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALAN TURNER / 01/12/2012

View Document

09/01/139 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1011 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID ANDREWS / 01/12/2009

View Document

18/06/0918 June 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

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

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY CAROLINE ANDREWS

View Document

03/03/083 March 2008 SECRETARY APPOINTED MR DAVID ALAN TURNER

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM
CHARTER HOUSE THE SQUARE
LOWER BRISTOL ROAD
BATH
SOMERSET
BA2 3BH

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/088 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM:
NEWPORT, CHEDWORTH
CHELTENHAM
GLOUCS
GL54 4NU

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 NEW SECRETARY APPOINTED

View Document

03/12/033 December 2003 SECRETARY RESIGNED

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 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