R.K. TIMONEY MANCUNIAN DISTRIBUTION LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

06/11/246 November 2024 Application to strike the company off the register

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-30

View Document

01/02/241 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

23/05/2323 May 2023 Micro company accounts made up to 2022-08-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-08-30

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

11/10/1911 October 2019 PREVEXT FROM 31/05/2019 TO 30/08/2019

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/02/113 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND KENNETH TIMONEY / 31/12/2009

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM UNIT 22 GILCHRIST ROAD NORTHBANK INDUSTRIAL PARK IRLAM M30 5BL

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY SUSAN CALLAND

View Document

08/01/098 January 2009 SECRETARY APPOINTED RAYMOND KENNETH TIMONEY

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/09/0527 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

01/09/051 September 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 COMPANY NAME CHANGED R.K. TIMONEY LIMITED CERTIFICATE ISSUED ON 29/07/04

View Document

16/04/0416 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

08/03/048 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

18/04/9818 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 NEW SECRETARY APPOINTED

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

22/01/9322 January 1993 REGISTERED OFFICE CHANGED ON 22/01/93 FROM: UNIT 9B UNITED TRADING ESTATE OLD TRAFFORD M16 0RJ

View Document

22/01/9322 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

18/10/9118 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

11/03/9111 March 1991 REGISTERED OFFICE CHANGED ON 11/03/91 FROM: 1 & 2 RAGLAN COURT CLAYTON ROAD RISLEY WARRINGTON , CHESHIRE

View Document

11/03/9111 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/04/904 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

01/06/891 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/8930 May 1989 REGISTERED OFFICE CHANGED ON 30/05/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

30/05/8930 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 ALTER MEM AND ARTS 050589

View Document

24/05/8924 May 1989 COMPANY NAME CHANGED BOOMPOLAR LIMITED CERTIFICATE ISSUED ON 25/05/89

View Document

29/07/8829 July 1988 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