MANILLA2022 LTD

Company Documents

DateDescription
12/10/2312 October 2023 Compulsory strike-off action has been suspended

View Document

12/10/2312 October 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-01-31

View Document

14/09/2214 September 2022 Notification of Brenda Mcerlean as a person with significant control on 2020-01-01

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

06/04/226 April 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MRS BRENDA MCERLEAN

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MCERLEAN

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

29/11/1829 November 2018 CESSATION OF BRENDA MCERLEAN AS A PSC

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR BRENDA MCERLEAN

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 6 CHURCH STREET BANBRIDGE CO. DOWN BT32 4AA NORTHERN IRELAND

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MRS BRENDA MCERLEAN

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUGH NEAGH GROUP LIMITED

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR SHEA O'NEILL

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR JAMES MCERLEAN

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MCERLEAN

View Document

17/08/1717 August 2017 CESSATION OF JAMES MCERLEAN AS A PSC

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA MCERLEAN

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR SHEA PATRICK O'NEILL

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 68 MULLANAHOE ROAD ARDBOE DUNGANNON COUNTY TYRONE BT71 5AU

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDA MCERLEAN

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR JAMES MCERLEAN

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/03/168 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6017500001

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/168 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MCERLEAN

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR JAMES MCERLEAN

View Document

19/02/1519 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1417 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

16/11/1216 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

08/06/128 June 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

02/06/122 June 2012 DISS40 (DISS40(SOAD))

View Document

01/06/121 June 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

30/03/1130 March 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 69 CANAL STREET NEWRY DOWN BT35 6JF

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MS BRENDA MCERLEAN

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE MURESAN

View Document

06/01/106 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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