DUNCAN MANLEY LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 Application to strike the company off the register

View Document

11/08/2311 August 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

23/09/2123 September 2021 Registered office address changed from 25 st. Johns Way Sandiway Northwich Cheshire CW8 2LX to 920 Solihull Village Victoria Crescent Solihull B90 2EL on 2021-09-23

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

02/08/172 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/11/158 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/11/145 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 25 ST. JOHNS WAY SANDIWAY NORTHWICH CHESHIRE CW8 2LX ENGLAND

View Document

20/11/1320 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM THE OLD WELL HOUSE WALCOT ROAD UFFORD STAMFORD LINCOLNSHIRE PE9 3BP

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/11/124 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/11/116 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/11/103 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/11/0927 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND LOUISE MANLEY / 27/11/2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/11/0817 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/11/077 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/11/0423 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/11/0317 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/11/0212 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

21/11/0121 November 2001 SECRETARY RESIGNED

View Document

21/11/0121 November 2001 NEW SECRETARY APPOINTED

View Document

21/11/0121 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS; AMEND

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

08/11/008 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/11/998 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

28/10/9828 October 1998 RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

07/11/977 November 1997 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

03/11/963 November 1996 RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

07/11/957 November 1995 RETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

10/11/9410 November 1994 RETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

22/11/9322 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9322 November 1993 RETURN MADE UP TO 02/11/93; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 REGISTERED OFFICE CHANGED ON 18/10/93 FROM: 15 WILLIAM NICHOLS COURT PARK RD PETERBOROUGH PE1 4DW

View Document

12/09/9312 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

24/11/9224 November 1992 RETURN MADE UP TO 18/11/92; NO CHANGE OF MEMBERS

View Document

11/09/9211 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

16/02/9216 February 1992 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/923 February 1992 AUDITOR'S RESIGNATION

View Document

18/12/9118 December 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 REGISTERED OFFICE CHANGED ON 24/06/91 FROM: THE OLD BAKERY 29 CHAPEL ST WARMINGTON PETERBOROUGH CAMBS PE8 6TR

View Document

24/06/9124 June 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/9125 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

10/12/9010 December 1990 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

27/10/8927 October 1989 RETURN MADE UP TO 06/09/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

13/10/8813 October 1988 RETURN MADE UP TO 02/09/88; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

03/11/873 November 1987 RETURN MADE UP TO 10/08/87; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

23/10/8623 October 1986 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

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