MANWEB SHARE SCHEME TRUSTEES LIMITED

Company Documents

DateDescription
07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM
3 PRENTON WAY
PRENTON
CH43 3ET

View Document

06/01/156 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/01/156 January 2015 SPECIAL RESOLUTION TO WIND UP

View Document

06/01/156 January 2015 DECLARATION OF SOLVENCY

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/03/135 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

30/08/1230 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 SECRETARY APPOINTED MICHAEL HOWARD DAVIES

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, SECRETARY JANET REID

View Document

22/02/1222 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

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 APPOINTMENT TERMINATED, SECRETARY MARIE ROSS

View Document

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

View Document

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

View Document

03/03/103 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIE ISOBEL ROSS / 01/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS WARK / 01/10/2009

View Document

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

View Document

12/03/0912 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 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

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

29/12/0729 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

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 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

07/12/067 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 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 SECRETARY RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/045 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

16/03/0416 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

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

View Document

24/10/0324 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/09/0312 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/0314 July 2003 REGISTERED OFFICE CHANGED ON 14/07/03 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

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

View Document

14/01/0314 January 2003 ACCOUNTS OF DORMANT COMPANY 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

15/01/0215 January 2002 ACCOUNTS OF DORMANT COMPANY 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

05/02/015 February 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

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 NEW SECRETARY APPOINTED

View Document

18/10/9918 October 1999 REGISTERED OFFICE CHANGED ON 18/10/99

View Document

18/10/9918 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

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

18/03/9818 March 1998 DIRECTOR RESIGNED

View Document

15/01/9815 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

25/09/9725 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/978 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/9727 January 1997 SECRETARY RESIGNED

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

27/01/9727 January 1997 NEW SECRETARY APPOINTED

View Document

03/01/973 January 1997 REGISTERED OFFICE CHANGED ON 03/01/97 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 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED

View Document

23/10/9523 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

08/11/948 November 1994 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

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

View Document

24/09/9324 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

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

View Document

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

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 RETURN MADE UP TO 09/10/91; FULL LIST OF MEMBERS

View Document

02/10/912 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/08/9122 August 1991 RETURN MADE UP TO 24/07/91; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/10/9012 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9012 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9012 October 1990 REGISTERED OFFICE CHANGED ON 12/10/90 FROM:
WATLING HOUSE
35/37 CANNON STREET
LONDON
EC4M 5SD

View Document

12/10/9012 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/09/9028 September 1990 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 28/09/90

View Document

28/09/9028 September 1990 COMPANY NAME CHANGED
PRECIS (1027) LIMITED
CERTIFICATE ISSUED ON 01/10/90

View Document

24/09/9024 September 1990 ALTER MEM AND ARTS 18/09/90

View Document

23/08/9023 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/9024 July 1990 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