MANORMORE LIMITED

Company Documents

DateDescription
18/06/1918 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/192 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1926 March 2019 APPLICATION FOR STRIKING-OFF

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

05/05/165 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

23/04/1523 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

16/04/1416 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

26/04/1326 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

16/04/1216 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

24/05/1124 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/10

View Document

01/06/101 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PATRICK O KANE / 01/10/2009

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT DONOGHUE / 01/10/2009

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON WATKINS / 01/10/2009

View Document

12/06/0912 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/09

View Document

24/04/0924 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/08

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM HALLCLIFF FARM WADSHELF CHESTERFIELD DERBYSHIRE S42 9BS

View Document

26/08/0826 August 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 FULL ACCOUNTS MADE UP TO 29/04/06

View Document

07/03/067 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 RETURN MADE UP TO 16/04/05; NO CHANGE OF MEMBERS

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 01/05/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 16/04/04; NO CHANGE OF MEMBERS

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 03/05/03

View Document

25/06/0325 June 2003 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/04/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 FULL ACCOUNTS MADE UP TO 27/04/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 AMENDED FULL ACCOUNTS MADE UP TO 28/04/01

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 28/04/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

10/07/0010 July 2000 FULL GROUP ACCOUNTS MADE UP TO 01/05/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 FULL GROUP ACCOUNTS MADE UP TO 02/05/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 FULL GROUP ACCOUNTS MADE UP TO 03/05/97

View Document

22/04/9722 April 1997 RETURN MADE UP TO 16/04/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 FULL GROUP ACCOUNTS MADE UP TO 27/04/96

View Document

09/06/969 June 1996 RETURN MADE UP TO 16/04/96; NO CHANGE OF MEMBERS

View Document

02/03/962 March 1996 FULL GROUP ACCOUNTS MADE UP TO 29/04/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

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

09/06/949 June 1994 RETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 FULL GROUP ACCOUNTS MADE UP TO 01/05/93

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/93

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 SECRETARY RESIGNED

View Document

11/05/9311 May 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/928 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/928 May 1992 REGISTERED OFFICE CHANGED ON 08/05/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

08/05/928 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 NEW SECRETARY APPOINTED

View Document

05/05/925 May 1992 ADOPT MEM AND ARTS 28/04/92

View Document

05/05/925 May 1992 £ NC 1000/500000 28/04/92

View Document

05/05/925 May 1992 NC INC ALREADY ADJUSTED 28/04/92

View Document

29/04/9229 April 1992 COMPANY NAME CHANGED ASSISTCLASS LIMITED CERTIFICATE ISSUED ON 30/04/92

View Document

29/04/9229 April 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/04/92

View Document

16/04/9216 April 1992 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