SOFTWARE RESOURCE MANNING 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

21/03/1921 March 2019 APPLICATION FOR STRIKING-OFF

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/09/1828 September 2018 PREVSHO FROM 05/04/2019 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/06/1817 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

02/02/152 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

14/01/1414 January 2014 APPOINTMENT TERMINATED, SECRETARY INGRID MANNING

View Document

14/01/1414 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM COPPERLEAF MAIN STREET FARTHINGHOE NORTHAMPTONSHIRE NN13 5PA

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

01/02/131 February 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

11/01/1311 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

12/01/1212 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

30/01/1130 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

22/02/1022 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

20/02/1020 February 2010 SECRETARY'S CHANGE OF PARTICULARS / INGRID KARIN MANNING / 01/10/2009

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD MANNING / 01/10/2009

View Document

08/02/108 February 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

08/02/098 February 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MANNING / 01/01/2008

View Document

15/01/0915 January 2009 SECRETARY APPOINTED INGRID KARIN MANNING

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PHILIP MANNING

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

30/03/0130 March 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 05/04/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

14/06/9914 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 SECRETARY RESIGNED

View Document

06/04/986 April 1998 NEW SECRETARY APPOINTED

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 REGISTERED OFFICE CHANGED ON 06/04/98 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

24/03/9824 March 1998 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