MANLEYS LIMITED

Company Documents

DateDescription
03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIENNE JEAN MANLEY

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/01/1628 January 2016 SOLVENCY STATEMENT DATED 30/11/15

View Document

28/01/1628 January 2016 REDUCE ISSUED CAPITAL 04/12/2015

View Document

28/01/1628 January 2016 28/01/16 STATEMENT OF CAPITAL GBP 5000

View Document

21/12/1521 December 2015 SOLVENCY STATEMENT DATED 30/11/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/02/1512 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 27/01/15 STATEMENT OF CAPITAL GBP 34446

View Document

15/01/1515 January 2015 REDUCE ISSUED CAPITAL 28/11/2014

View Document

23/12/1423 December 2014 SOLVENCY STATEMENT DATED 17/11/14

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM KNOCKBRACKEN HEALTH PARK SAINTFIELD ROAD BELFAST BT8

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR MELVIN CARROLL

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN JOHNSTON

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES COEY

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MRS GILLIAN ELIZABETH JOHNSTON

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/01/1317 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH TURLEY

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/02/1210 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/02/1111 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES QUENTIN COEY / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LESTER MANLEY / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE MANLEY / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DANIEL TURLEY / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESTER MANLEY / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALVIN PATRICK CARROLL / 12/02/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/05/0911 May 2009 CHANGE OF DIRS/SEC

View Document

22/02/0922 February 2009 15/01/09 ANNUAL RETURN SHUTTLE

View Document

25/11/0825 November 2008 31/05/08 ANNUAL ACCTS

View Document

26/09/0826 September 2008 CHANGE OF DIRS/SEC

View Document

08/08/088 August 2008 CHANGE OF DIRS/SEC

View Document

19/05/0819 May 2008 15/01/08

View Document

09/05/089 May 2008 STATUTORY DECLARATION

View Document

27/02/0827 February 2008 31/05/07 ANNUAL ACCTS

View Document

02/02/072 February 2007 31/05/06 ANNUAL ACCTS

View Document

30/01/0730 January 2007 CERT CHANGE

View Document

30/01/0730 January 2007 RESOLUTION TO CHANGE NAME

View Document

19/01/0719 January 2007 15/01/07 ANNUAL RETURN SHUTTLE

View Document

13/04/0613 April 2006 31/05/05 ANNUAL ACCTS

View Document

14/02/0614 February 2006 15/01/06 ANNUAL RETURN SHUTTLE

View Document

08/04/058 April 2005 31/05/04 ANNUAL ACCTS

View Document

03/04/053 April 2005 15/01/05 ANNUAL RETURN SHUTTLE

View Document

06/10/046 October 2004 PARS RE MORTAGE

View Document

24/05/0424 May 2004 15/01/04 ANNUAL RETURN SHUTTLE

View Document

18/11/0318 November 2003 31/05/03 ANNUAL ACCTS

View Document

30/10/0330 October 2003 CHANGE OF ARD

View Document

20/02/0320 February 2003 15/01/03 ANNUAL RETURN SHUTTLE

View Document

25/06/0225 June 2002 SPECIAL/EXTRA RESOLUTION

View Document

25/06/0225 June 2002 RETURN OF ALLOT OF SHARES

View Document

25/06/0225 June 2002 NOT OF INCR IN NOM CAP

View Document

25/06/0225 June 2002 UPDATED MEM AND ARTS

View Document

11/06/0211 June 2002 CHANGE OF DIRS/SEC

View Document

11/06/0211 June 2002 CHANGE OF DIRS/SEC

View Document

11/06/0211 June 2002 CHANGE IN SIT REG ADD

View Document

29/05/0229 May 2002 UPDATED MEM AND ARTS

View Document

23/05/0223 May 2002 RESOLUTION TO CHANGE NAME

View Document

15/01/0215 January 2002 MEMORANDUM

View Document

15/01/0215 January 2002 DECLN COMPLNCE REG NEW CO

View Document

15/01/0215 January 2002 PARS RE DIRS/SIT REG OFF

View Document

15/01/0215 January 2002 ARTICLES

View Document


More Company Information