MANNABERG PROPERTIES (NO 2) LIMITED

Company Documents

DateDescription
25/12/1425 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/07/1430 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/07/1330 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/08/122 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/08/114 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

11/01/1111 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/08/103 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM
3RD FLOOR MANCHESTER HOUSE
86 PRINCES STREET
MANCHESTER
M1 6MP

View Document

14/08/0914 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

15/01/0715 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/01/065 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

09/09/049 September 2004 COMPANY NAME CHANGED
CORDINGA LTD
CERTIFICATE ISSUED ON 09/09/04

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM:
39A LEICESTER ROAD
SALFORD
MANCHESTER
M7 4AS

View Document

28/07/0428 July 2004 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