MANNING & GIRLING

Company Documents

DateDescription
10/04/1310 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/01/1310 January 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM
16A FALCON STREET
IPSWICH
SUFFOLK
IP1 1SL

View Document

08/05/098 May 2009 INSOLVENCY:SECRETARY OF STATES RELEASE OF LIQUIDATOR

View Document

23/04/0923 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/04/0923 April 2009 SPECIAL RESOLUTION TO WIND UP

View Document

23/04/0923 April 2009 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR :- D N WHITEHEAD REPLACING M R HOWARD

View Document

23/04/0923 April 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

09/02/099 February 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/01/097 January 2009 DECLARATION OF SOLVENCY

View Document

07/01/097 January 2009 SPECIAL RESOLUTION TO WIND UP

View Document

01/03/071 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/062 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

24/12/0124 December 2001 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

24/12/0124 December 2001 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

24/12/0124 December 2001 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

24/12/0124 December 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/12/0111 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0120 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0114 April 2001 Resolutions

View Document

14/04/0114 April 2001 Resolutions

View Document

14/04/0114 April 2001

View Document

14/04/0114 April 2001

View Document

14/04/0114 April 2001 ￯﾿ᄑ NC 1000/1000000
02/0

View Document

14/04/0114 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/0114 April 2001 NC INC ALREADY ADJUSTED
02/04/01

View Document

12/04/0112 April 2001 COMPANY NAME CHANGED
SAVANNAH MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 12/04/01

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM:
12-14 SAINT MARYS STREET
NEWPORT
SHROPSHIRE
TF10 7AB

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

08/03/018 March 2001 Incorporation

View Document

08/03/018 March 2001 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