MANOR SECURITY MOBILES LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
29/04/2429 April 2024 | Application to strike the company off the register |
25/04/2425 April 2024 | Micro company accounts made up to 2023-07-31 |
21/09/2321 September 2023 | Previous accounting period extended from 2023-01-31 to 2023-07-31 |
05/09/235 September 2023 | Appointment of Mr Farooq Nawaz as a secretary on 2023-08-14 |
05/09/235 September 2023 | Termination of appointment of Angela Arnold as a director on 2023-08-14 |
05/09/235 September 2023 | Cessation of Angela Arnold as a person with significant control on 2023-08-14 |
05/09/235 September 2023 | Change of details for Mr Farook Nawaz as a person with significant control on 2023-08-07 |
05/09/235 September 2023 | Notification of Farook Nawaz as a person with significant control on 2023-08-07 |
05/09/235 September 2023 | Satisfaction of charge 1 in full |
23/08/2323 August 2023 | Appointment of Mr Farooq Nawaz as a director on 2023-08-07 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-01-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
12/10/2112 October 2021 | Director's details changed for Mrs Angela Arnold on 2021-10-01 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
20/01/2120 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
05/04/195 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 047528250002 |
21/02/1921 February 2019 | 31/01/18 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | DISS40 (DISS40(SOAD)) |
08/01/198 January 2019 | FIRST GAZETTE |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
03/11/173 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
26/06/1626 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
10/05/1610 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
08/05/158 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
12/05/1412 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
07/05/137 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
03/05/123 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
17/04/1217 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
16/06/1116 June 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
13/04/1113 April 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
28/07/1028 July 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ARNOLD / 01/10/2009 |
06/12/096 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
21/05/0921 May 2009 | REGISTERED OFFICE CHANGED ON 21/05/2009 FROM CENTENARY BUSINESS CENTRE HAMMOND CLOSE ATTLEBOROUGH FIELDS NUNEATON WARWICKSHIRE CV11 6RY |
20/05/0920 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/05/0918 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
16/02/0916 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ARNOLD / 14/02/2009 |
16/02/0916 February 2009 | APPOINTMENT TERMINATED SECRETARY ROCHELLE SMITH |
17/09/0817 September 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | SECRETARY APPOINTED MISS ROCHELLE OLGA SMITH |
16/09/0816 September 2008 | APPOINTMENT TERMINATED SECRETARY URBANBANK LIMITED |
14/12/0714 December 2007 | NEW SECRETARY APPOINTED |
14/12/0714 December 2007 | SECRETARY RESIGNED |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
01/06/071 June 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
25/05/0725 May 2007 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: CENTENARY BUSINESS CENTRE HAMMOND CLOSE ATTLEBOROUGH FIELDS IND ESTATE, NUNEATON WARWICKSHIRE CV11 6RY |
17/05/0717 May 2007 | NEW SECRETARY APPOINTED |
17/05/0717 May 2007 | SECRETARY RESIGNED |
16/05/0716 May 2007 | REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 7 EXIS COURT VEASEY CLOSE ATTLEBOROUGH FIELDS INDUSTRIAL ESTATE NUNEATON WARWICKSHIRE CV11 6RT |
15/05/0715 May 2007 | SECRETARY RESIGNED |
15/05/0715 May 2007 | NEW SECRETARY APPOINTED |
19/01/0719 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
31/05/0531 May 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
02/12/042 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
08/06/048 June 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
27/04/0427 April 2004 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/01/04 |
16/02/0416 February 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 29/02/04 |
02/06/032 June 2003 | REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
02/06/032 June 2003 | SECRETARY RESIGNED |
02/06/032 June 2003 | DIRECTOR RESIGNED |
02/06/032 June 2003 | NEW SECRETARY APPOINTED |
02/06/032 June 2003 | NEW DIRECTOR APPOINTED |
02/05/032 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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