MANOR PARK INVESTMENTS LIMITED

Company Documents

DateDescription
28/08/1428 August 2014 PREVSHO FROM 31/07/2014 TO 16/07/2014

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM
UNIT J APEX INDUSTRIAL ESTATE
PARKFIELD STREET
LEEDS
WEST YORKSHIRE
LS11 5PH

View Document

25/07/1425 July 2014 DECLARATION OF SOLVENCY

View Document

25/07/1425 July 2014 SPECIAL RESOLUTION TO WIND UP

View Document

25/07/1425 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/03/1413 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW WHITE / 21/08/2013

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ANNE WHITE / 21/08/2013

View Document

05/09/135 September 2013 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE ANNE WHITE / 21/08/2013

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM
14 BEECH HILL
OTLEY
WEST YORKSHIRE
LS21 3AX

View Document

26/02/1326 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/02/1223 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/03/114 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW WHITE / 15/02/2010

View Document

04/03/104 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ANNE WHITE / 15/02/2010

View Document

18/03/0918 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 15/02/07; NO CHANGE OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/11/0630 November 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: G OFFICE CHANGED 03/02/06 6-8 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: G OFFICE CHANGED 04/03/05 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

15/02/0515 February 2005 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