MANA TAVERNS LIMITED

Company Documents

DateDescription
15/01/1415 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2014

View Document

15/01/1415 January 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/01/1328 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2013

View Document

11/09/1211 September 2012 COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT LIQUIDATOR 13/08/2012.

View Document

11/09/1211 September 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM SUITE 6A BROOKSIDE HOUSE BROOKSIDE IND ESTATE SPRING ROAD IBSTOCK LEICESTERSHIRE LE67 6LR UNITED KINGDOM

View Document

19/01/1219 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/01/1219 January 2012 STATEMENT OF AFFAIRS/4.19

View Document

19/01/1219 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/09/1127 September 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

06/02/116 February 2011 PREVEXT FROM 30/06/2010 TO 31/12/2010

View Document

06/09/106 September 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 11 MAIN STREET THORNTON COALVILLE LEICESTERSHIRE LE67 1AF UNITED KINGDOM

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK ROUTEN

View Document

13/07/0913 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/07/0913 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0913 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR APPOINTED AMANDA LOUISE RICHICHI

View Document

09/04/099 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 17 MIDDLE LANE STOKE ALBANY MARKET HARBOROUGH LEICESTERSHIRE LE16 8QA

View Document

11/12/0811 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 17 MIDDLE LANE, STOKE ALBANY MARKET HARBOROUGH NORTHAMPTONSHIRE LE16 8QA

View Document

11/12/0811 December 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED ASHLEY RONALD JAMES

View Document

19/06/0719 June 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