MANORCO LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

26/07/1426 July 2014 DISS40 (DISS40(SOAD))

View Document

24/07/1424 July 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM
1ST FLOOR WELLINGTON GATE
7-9 CHURCH ROAD
TUNBRIDGE WELLS
KENT
TN1 1HT

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

22/10/1322 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

13/09/1213 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/03/1230 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

26/09/1126 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/05/1119 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/06/102 June 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

02/06/102 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BM SECRETARIES LIMITED / 19/03/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER SMITH / 19/03/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/05/0914 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 19/03/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: G OFFICE CHANGED 11/04/02 THE PRIORY TUNBRIDGE WELLS KENT TN1 1JJ

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NC INC ALREADY ADJUSTED 28/06/01

View Document

05/07/015 July 2001 � NC 60000/250000 28/06

View Document

02/04/012 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED

View Document

01/08/001 August 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/03/9925 March 1999 RETURN MADE UP TO 19/03/99; CHANGE OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 REGISTERED OFFICE CHANGED ON 26/05/98 FROM: G OFFICE CHANGED 26/05/98 97 WEST STREET FAVERSHAM KENT ME13 7JQ

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: G OFFICE CHANGED 10/03/98 DODDS LANE 27 PRESTON STREET FAVERSHAM KENT ME13 8PE

View Document

10/03/9810 March 1998 RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 COMPANY NAME CHANGED D.P.S. CONSULTANTS LIMITED CERTIFICATE ISSUED ON 07/11/97

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/03/9626 March 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/02/956 February 1995 RETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/02/9425 February 1994 RETURN MADE UP TO 19/01/94; CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

08/04/938 April 1993 RETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

29/06/9229 June 1992 NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

05/03/925 March 1992 ALTER MEM AND ARTS 15/11/91

View Document

05/03/925 March 1992 NC INC ALREADY ADJUSTED 15/11/91

View Document

28/02/9228 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 RETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

05/07/905 July 1990 NC INC ALREADY ADJUSTED 05/01/90 05/01/90

View Document

05/07/905 July 1990 NC INC ALREADY ADJUSTED 19/01/90

View Document

10/05/9010 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

01/06/891 June 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 DIRECTOR RESIGNED

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

12/02/8712 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/8712 February 1987 REGISTERED OFFICE CHANGED ON 12/02/87 FROM: G OFFICE CHANGED 12/02/87 122 HARPENDEN ROAD ST ALBANS HERTS AL3 6BZ

View Document

11/02/8711 February 1987 GAZETTABLE DOCUMENT

View Document

06/02/876 February 1987 COMPANY NAME CHANGED HOLLDART LIMITED CERTIFICATE ISSUED ON 06/02/87

View Document

30/12/8630 December 1986 CERTIFICATE OF INCORPORATION

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