W.MANNING & SONS LIMITED

Company Documents

DateDescription
21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLARD

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD DAVIES

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN MANNING

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MANNING

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD STANLEY DAVIES / 30/12/2013

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK WILLARD / 30/12/2013

View Document

02/01/142 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM MANNING / 30/12/2013

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DINGLEY / 30/12/2013

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD HARRY MANNING / 30/12/2013

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM MANNING / 30/12/2013

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM
1ST FLOOR EURO HOUSE
HIGH ROAD
WHETSTONE
LONDON
N20 9YZ

View Document

05/09/135 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/09/135 September 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

05/09/135 September 2013 01/01/11 NO CHANGES

View Document

05/09/135 September 2013 01/01/09 NO CHANGES

View Document

05/09/135 September 2013 01/01/08 NO CHANGES

View Document

05/09/135 September 2013 Annual return made up to 1 January 2012 with full list of shareholders

View Document

05/09/135 September 2013 Annual return made up to 1 January 2010 with full list of shareholders

View Document

05/09/135 September 2013 ORDER OF COURT - RESTORATION

View Document

05/09/135 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/09/135 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/09/135 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/09/135 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/09/135 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/08/0813 August 2008 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/087 May 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/0817 January 2008 APPLICATION FOR STRIKING-OFF

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0423 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0423 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0423 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0423 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 01/01/00; CHANGE OF MEMBERS

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/01/9931 January 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/06/9811 June 1998 SECRETARY RESIGNED

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

23/01/9823 January 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 REGISTERED OFFICE CHANGED ON 28/10/97 FROM:
3 NEW ROAD LONDON
N8 8TA

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/03/9722 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9725 January 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/01/9626 January 1996 ALTER MEM AND ARTS 16/01/96

View Document

05/01/965 January 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/01/9514 January 1995 RETURN MADE UP TO 01/01/95; CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/01/9414 January 1994 RETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/01/938 January 1993 RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/10/9220 October 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/10/9220 October 1992 ALTER MEM AND ARTS 29/09/92

View Document

24/01/9224 January 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 01/01/92; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

12/04/9112 April 1991 NEW DIRECTOR APPOINTED

View Document

01/02/911 February 1991 RETURN MADE UP TO 01/01/91; FULL LIST OF MEMBERS

View Document

01/02/911 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

01/02/911 February 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

24/01/9024 January 1990 RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

24/01/9024 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/04/895 April 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/88

View Document

16/03/8916 March 1989 DIRECTOR RESIGNED

View Document

22/02/8922 February 1989 RETURN MADE UP TO 11/02/89; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 RETURN MADE UP TO 13/02/88; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

30/11/8730 November 1987 REGISTERED OFFICE CHANGED ON 30/11/87 FROM:
66 PARK ROAD
CROUCH END
LONDON N8

View Document

31/01/8731 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

31/01/8731 January 1987 RETURN MADE UP TO 07/02/87; FULL LIST OF MEMBERS

View Document

27/03/7327 March 1973 ALTER MEM AND ARTS

View Document

16/06/3716 June 1937 CERTIFICATE OF INCORPORATION

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