MANOR STORAGE SOLUTIONS LIMITED

Company Documents

DateDescription
11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LEEKS

View Document

09/08/179 August 2017 CESSATION OF DAVID ROBERT LEEKS AS A PSC

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM
BOSTON HOUSE 69-75 BOSTON MANOR ROAD
BRENTFORD
TW8 9JJ
ENGLAND

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DOONER

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR DAVID ROBERT LEEKS

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM
BOSTON HOUSE BUSINESS CENTRE BOUNDARY HOUSE
BOSTON ROAD
LONDON
W7 2QE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/08/1612 August 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

13/07/1613 July 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD ADCOCK

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM
BOX 125 NUMBER ONE VISCOUNT WAY
WOODLEY
READING
BERKSHIRE
RG5 4DZ

View Document

18/02/1618 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075845010002

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/05/1513 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR LILLIAN DOONER

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/05/148 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM
BOSTON HOUSE 69-75 BOSTON MANOR ROAD
BRENTFORD
MIDDLESEX
TW8 9JJ
ENGLAND

View Document

30/01/1430 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075845010001

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR NICHOLAS CHARLES DOONER

View Document

23/05/1323 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075845010001

View Document

04/04/134 April 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

04/04/134 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/11/1219 November 2012 COMPANY NAME CHANGED LUCKINGS STORAGE LTD
CERTIFICATE ISSUED ON 19/11/12

View Document

12/10/1212 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1223 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1130 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information