MANNA BAKERY LIMITED

Company Documents

DateDescription
12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/02/1425 February 2014 PREVSHO FROM 31/10/2013 TO 31/08/2013

View Document

08/10/138 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/10/1210 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/10/115 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY CREATIONS AND CONTROL LTD / 05/10/2011

View Document

05/10/115 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY CREATIONS AND CONTROL LTD / 05/10/2011

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE TAYLOR / 30/09/2010

View Document

04/10/104 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MARIE TAYLOR / 30/09/2010

View Document

01/10/101 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY CREATIONS AND CONTROL LTD / 30/09/2010

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/11/093 November 2009 PREVEXT FROM 30/09/2009 TO 31/10/2009

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 15A HALLGATE DONCASTER SOUTH YORKSHIRE DN1 3NA

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 15A HALL GATE DONCASTER SOUTH YORKSHIRE DN1 3NA ENGLAND

View Document

15/10/0915 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 15A HALLGATE, DONCASTER SOUTH YORKSHIRE DN1 3NA

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONNA MARIE TAYLOR / 30/09/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE TAYLOR / 30/09/2009

View Document

03/10/083 October 2008 DIRECTOR APPOINTED JAMIE TAYLOR

View Document

03/10/083 October 2008 DIRECTOR APPOINTED DONNA MARIE TAYLOR

View Document

03/10/083 October 2008 SECRETARY APPOINTED COMPANY CREATIONS AND CONTROL LTD

View Document

30/09/0830 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR CREDITREFORM (DIRECTORS) LIMITED

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

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