MANWEB HOLDINGS LIMITED

Company Documents

DateDescription
12/01/1312 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/10/1212 October 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM
3 PRENTON WAY
PRENTON
CH43 3ET

View Document

14/12/1114 December 2011 SPECIAL RESOLUTION TO WIND UP

View Document

14/12/1114 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/12/1114 December 2011 DECLARATION OF SOLVENCY

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/03/119 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

20/01/1120 January 2011 SECRETARY APPOINTED JANET DOROTHY REID

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY MARIE ROSS

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/03/102 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS WARK / 01/10/2009

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIE ISOBEL ROSS / 01/10/2009

View Document

25/10/0925 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/08/0812 August 2008

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARION VENMAN / 23/07/2008

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED DAVID LEWIS WARK

View Document

10/03/0810 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HEASLEY

View Document

07/02/087 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

19/12/0719 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007

View Document

08/11/078 November 2007

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/045 May 2004 SECRETARY RESIGNED

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED

View Document

12/03/0412 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM:
C/O POWERSYSTEMS
3 PRENTON WAY
PRENTON
CH43 3ET

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM:
5TH FLOOR
30 CANNON STREET
LONDON
EC4M 6XH

View Document

09/04/039 April 2003 AUDITOR'S RESIGNATION

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM:
MANWEB HOUSE
CHESTER BUSINESS PARK
WREXHAM ROAD
CHESTER CH4 9RF

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/10/0127 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 S366A DISP HOLDING AGM 31/03/99

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/12/9816 December 1998 AUDITOR'S RESIGNATION

View Document

13/10/9813 October 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 REGISTERED OFFICE CHANGED ON 02/01/97 FROM:
SEALAND ROAD
CHESTER
CH1 4LR

View Document

06/11/966 November 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 NEW SECRETARY APPOINTED

View Document

31/10/9531 October 1995

View Document

31/10/9531 October 1995

View Document

30/10/9530 October 1995 SECRETARY RESIGNED

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

16/10/9516 October 1995 RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

25/10/9425 October 1994 RETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994

View Document

09/09/949 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/04/948 April 1994 ￯﾿ᄑ NC 9000000/14000000
30/03/94

View Document

05/11/935 November 1993 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

05/11/935 November 1993

View Document

23/09/9323 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/05/9328 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9328 May 1993

View Document

04/04/934 April 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/93

View Document

04/04/934 April 1993 ￯﾿ᄑ NC 5000000/9000000
30/03/93

View Document

28/10/9228 October 1992

View Document

28/10/9228 October 1992 RETURN MADE UP TO 09/10/92; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/03/9223 March 1992 REGISTERED OFFICE CHANGED ON 23/03/92 FROM:
ROYEX HOUSE
ALDERMANBURY SQUARE
LONDON
EC2V 7LD

View Document

23/03/9223 March 1992 ￯﾿ᄑ NC 100/5000000
10/03/92

View Document

23/03/9223 March 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/03/9223 March 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/03/92

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 Resolutions

View Document

16/03/9216 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 ALTER MEM AND ARTS 09/03/92

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/929 March 1992 COMPANY NAME CHANGED
RUBYMARSH LIMITED
CERTIFICATE ISSUED ON 09/03/92

View Document

27/02/9227 February 1992 Incorporation

View Document

27/02/9227 February 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