ST JAMES POINT MANCO LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1924 July 2019 APPLICATION FOR STRIKING-OFF

View Document

27/03/1927 March 2019 31/08/18 UNAUDITED ABRIDGED

View Document

06/02/196 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092174820002

View Document

06/02/196 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092174820001

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 SECRETARY APPOINTED MRS ANDREA GERRISH

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY MALKIN

View Document

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

View Accounts

25/05/1825 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

29/03/1829 March 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES METCALF

View Document

27/11/1727 November 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CURRSHO FROM 30/08/2016 TO 29/08/2016

View Document

30/05/1730 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES METCALF / 12/12/2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR ANTHONY RICHARD MALKIN

View Document

29/02/1629 February 2016 SECRETARY APPOINTED MR ANTHONY RICHARD MALKIN

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOMAN-RUSSELL

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM HOMAN-RUSSELL

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMIESON

View Document

21/09/1521 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 RE-DOCUMENTS 27/02/2015

View Document

26/02/1526 February 2015 FACILITIES AGREEMENT/DOCUMENTS/CO BUSINESS 12/11/2014

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092174820002

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092174820001

View Document

03/11/143 November 2014 CURRSHO FROM 30/09/2015 TO 31/08/2015

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR ANDREW MICHAEL JAMIESON

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR JAMES METCALF

View Document

15/09/1415 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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