MAN AND VANS LTD

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/2025 March 2020 APPLICATION FOR STRIKING-OFF

View Document

17/12/1917 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM UNIT C 2 ENDEAVOUR WAY DURNSFORD ROAD INDUSTRIAL ESTATE LONDON SW19 8UH

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 CESSATION OF ROBERT JOHN INNES AS A PSC

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERVIN SALLAY

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAUGHTON

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT INNES

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT INNES

View Document

30/05/1830 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 DIRECTOR APPOINTED MR ERVIN SALLAY

View Document

16/11/1716 November 2017 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/09/1213 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

16/07/1216 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN INNES / 16/07/2012

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN INNES / 16/07/2012

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/09/1114 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/11/101 November 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/10/0929 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/09/0810 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT INNES / 12/10/2007

View Document

10/09/0810 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM UNIT 17 & AMP 18 GLENVILLE MEWS INDUSTRIAL ESTATE KIMBER ROAD LONDON SW18 4NJ

View Document

11/09/0711 September 2007 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