MANNA SOLUTIONS LIMITED

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

27/07/2127 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

25/09/1925 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

18/10/1818 October 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 DISS40 (DISS40(SOAD))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BAILEY / 02/03/2018

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/04/174 April 2017 SECRETARY'S CHANGE OF PARTICULARS / LINDA YOUNG / 04/04/2017

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BAILEY / 04/04/2017

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 10 KINGS COURT HARWOOD ROAD HORSHAM WEST SUSSEX RH13 5UR

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/12/1522 December 2015 DISS40 (DISS40(SOAD))

View Document

21/12/1521 December 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/01/1528 January 2015 DISS40 (DISS40(SOAD))

View Document

27/01/1527 January 2015 Annual return made up to 11 September 2014 with full list of shareholders

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/10/1217 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/10/1118 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 10 KINGS COURT HARWOOD ROAD HORSHAM WEST SUSSEX RH13 5UR UNITED KINGDOM

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 15 HENFIELD BUSINESS PARK HENFIELD WEST SUSSEX BN5 9SL

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BAILEY / 09/08/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/01/1026 January 2010 DISS40 (DISS40(SOAD))

View Document

25/01/1025 January 2010 Annual return made up to 11 September 2009 with full list of shareholders

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/05/0923 May 2009 DISS40 (DISS40(SOAD))

View Document

20/05/0920 May 2009 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/03/0826 March 2008 DISS40 (DISS40(SOAD))

View Document

25/03/0825 March 2008 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/03/0820 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM FLOODGATES BARN, KNEPP CASTLE WEST GRINSTEAD HORSHAM WEST SUSSEX RH13 8LH

View Document

26/02/0826 February 2008 FIRST GAZETTE

View Document

10/10/0710 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 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