TOBY MANNING LIMITED

Company Documents

DateDescription
09/06/159 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/155 February 2015 APPLICATION FOR STRIKING-OFF

View Document

08/01/158 January 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

28/10/1428 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

11/06/1411 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/10/1329 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

21/06/1321 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/11/121 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

22/08/1222 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/11/113 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / FELICITY ANNE MANNING / 01/09/2011

View Document

21/06/1121 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

23/06/1023 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FELICITY ANNE MANNING / 26/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER TOBY MANNING / 26/10/2009

View Document

18/06/0918 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/10/0730 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/10/0627 October 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0527 October 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/11/0411 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/11/035 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: G OFFICE CHANGED 11/12/02 7 OAK TREE CLOSE LEAMINGTON SPA WARWICKSHIRE CV32 5YT

View Document

11/12/0211 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/11/024 November 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 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