MANMARE LTD

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

23/09/1823 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 PREVEXT FROM 28/12/2017 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

03/01/183 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 PREVSHO FROM 29/12/2016 TO 28/12/2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

14/01/1614 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1530 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/01/1522 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1430 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

13/01/1413 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ISACC BABAD / 24/10/2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 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