J. MANNION LIMITED
Company Documents
Date | Description |
---|---|
01/03/221 March 2022 | Final Gazette dissolved via voluntary strike-off |
01/03/221 March 2022 | Final Gazette dissolved via voluntary strike-off |
14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
02/12/212 December 2021 | Application to strike the company off the register |
19/05/2019 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/09/1917 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/10/182 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/11/1729 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/01/174 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
19/05/1619 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
18/05/1618 May 2016 | REGISTERED OFFICE CHANGED ON 18/05/2016 FROM BROOKLANDS PINE HILL STANSTED LONDON ESSEX CM24 ENGLAND |
01/10/151 October 2015 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 11 LEASIDE AVENUE LONDON N10 3BT |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/05/1519 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/05/1421 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/11/1328 November 2013 | SAIL ADDRESS CREATED |
28/11/1328 November 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/08/1314 August 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/07/1212 July 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
28/06/1128 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
11/02/1111 February 2011 | REGISTERED OFFICE CHANGED ON 11/02/2011 FROM, 3 BURNFOOT AVENUE, LONDON, SW6 5EB |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/06/104 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / EILEEN MUNNELLY / 11/05/2010 |
04/06/104 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MANNION / 11/05/2010 |
03/06/103 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / EILEEN MUNNELLY / 11/05/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MANNION / 11/05/2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/06/098 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / EILEEN MUNNELLY / 05/02/2009 |
08/06/098 June 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
08/06/098 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MANNION / 05/02/2009 |
14/08/0814 August 2008 | RETURN MADE UP TO 11/05/08; NO CHANGE OF MEMBERS |
05/08/085 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/10/0728 October 2007 | REGISTERED OFFICE CHANGED ON 28/10/07 FROM: 152 WARDO AVENUE, LONDON, SW6 6RD |
03/07/073 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
13/06/0713 June 2007 | RETURN MADE UP TO 11/05/07; CHANGE OF MEMBERS |
15/06/0615 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
22/06/0522 June 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
21/06/0521 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
21/06/0521 June 2005 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
11/05/0411 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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