MANHOLE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
09/11/219 November 2021 | First Gazette notice for voluntary strike-off |
09/11/219 November 2021 | First Gazette notice for voluntary strike-off |
28/10/2128 October 2021 | Application to strike the company off the register |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
21/10/1921 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/05/1822 May 2018 | 28/02/18 TOTAL EXEMPTION FULL |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
11/08/1711 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
21/03/1621 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
06/03/156 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
01/04/141 April 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
11/11/1311 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
28/10/1328 October 2013 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE EVANS |
05/03/135 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/10/1218 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 |
22/05/1222 May 2012 | REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 38A SUSSEX RD SOUTHPORT MERSEYSIDE PR9 0SR |
22/05/1222 May 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
19/05/1119 May 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
15/04/1115 April 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
18/10/1018 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GARNET EVANS / 08/03/2010 |
08/03/108 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
20/03/0920 March 2009 | DIRECTOR APPOINTED GRAHAM CARNET EVANS LOGGED FORM |
20/03/0920 March 2009 | SECRETARY APPOINTED CHRISTINE BRENDA EVANS LOGGED FORM |
10/03/0910 March 2009 | SECRETARY APPOINTED CHRISTINE BRENDA EVANS |
10/03/0910 March 2009 | DIRECTOR APPOINTED GRAHAM GARNET EVANS |
26/02/0926 February 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
25/02/0925 February 2009 | 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