MORGAN MANNING LIMITED
Company Documents
Date | Description |
---|---|
29/06/2129 June 2021 | First Gazette notice for voluntary strike-off |
29/06/2129 June 2021 | First Gazette notice for voluntary strike-off |
17/06/2117 June 2021 | Application to strike the company off the register |
17/03/2017 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
22/03/1922 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
06/07/186 July 2018 | REGISTERED OFFICE CHANGED ON 06/07/2018 FROM JUBILEE HOUSE EAST BEACH LYTHAM FY8 5FT |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
06/03/186 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/06/1616 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/02/1520 February 2015 | REGISTERED OFFICE CHANGED ON 20/02/2015 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PN |
09/07/149 July 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/06/1417 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
23/04/1423 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS DOREEN ROSE REEVES / 23/04/2014 |
23/04/1423 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS DOREEN ROSE REEVES / 23/04/2014 |
23/04/1423 April 2014 | REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 43 STONEYCROFT ROAD WOODFORD GREEN ESSEX IG8 8ED UNITED KINGDOM |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
15/07/1315 July 2013 | PREVEXT FROM 31/05/2013 TO 30/06/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/05/1329 May 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
12/09/1212 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
25/06/1225 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
29/02/1229 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
24/06/1124 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
11/03/1111 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
19/01/1119 January 2011 | Annual return made up to 29 May 2010 with full list of shareholders |
19/01/1119 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DOREEN ROSE REEVES / 29/05/2010 |
25/12/1025 December 2010 | DISS40 (DISS40(SOAD)) |
28/09/1028 September 2010 | FIRST GAZETTE |
29/05/0929 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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