MANORGROVE LIMITED

Company Documents

DateDescription
28/04/2028 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/04/2022 April 2020 APPLICATION FOR STRIKING-OFF

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/02/2019 February 2020 PREVSHO FROM 28/02/2020 TO 31/12/2019

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

08/11/188 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

06/09/176 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/02/1214 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/02/1123 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/02/1026 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR MARTIN ALLEN / 09/02/2010

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 09/02/08; NO CHANGE OF MEMBERS

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: SUITE 20 GEDDES HOUSE BUSINESS CENTRE KIRKTON NORTH LIVINGSTON EH54 6GU

View Document

09/02/069 February 2006 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