MANNING LIMITED

Company Documents

DateDescription
21/06/2321 June 2023 Final Gazette dissolved following liquidation

View Document

21/06/2321 June 2023 Final Gazette dissolved following liquidation

View Document

21/03/2321 March 2023 Return of final meeting in a members' voluntary winding up

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Appointment of a voluntary liquidator

View Document

05/04/225 April 2022 Declaration of solvency

View Document

05/04/225 April 2022 Registered office address changed from Wolviston House 5 Falcon Court Preston Farm Indust Estate Stockton on Tees TS18 3TS to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2022-04-05

View Document

05/04/225 April 2022 Resolutions

View Document

14/01/2214 January 2022 Satisfaction of charge 5 in full

View Document

14/01/2214 January 2022 Satisfaction of charge 4 in full

View Document

04/01/224 January 2022 Satisfaction of charge 2 in full

View Document

04/01/224 January 2022 Satisfaction of charge 3 in full

View Document

24/11/2124 November 2021 Satisfaction of charge 1 in full

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

21/05/2121 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/06/2015 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

23/05/1923 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

22/05/1822 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

30/05/1730 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BELL

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, SECRETARY GRAHAM BELL

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA MICKLEWRIGHT / 16/11/2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

01/06/161 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

21/10/1521 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

27/05/1527 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

08/10/148 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

21/02/1421 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

12/02/1412 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

07/10/137 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

12/02/1312 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

15/10/1215 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

11/10/1111 October 2011 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM MITCHELL BELL / 04/10/2011

View Document

11/10/1111 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

11/02/1111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

06/10/106 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

03/09/103 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVISON

View Document

15/02/1015 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVISON / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MITCHELL BELL / 16/11/2009

View Document

16/11/0916 November 2009 SAIL ADDRESS CREATED

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA MICKLEWRIGHT / 16/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

10/07/0910 July 2009 AUDITOR'S RESIGNATION

View Document

29/04/0929 April 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 108 YARM LANE STOCKTON ON TEES TEESIDE TS18 1JX

View Document

20/03/0920 March 2009 CURREXT FROM 31/07/2009 TO 31/08/2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/09/0824 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/09/0824 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/08/0820 August 2008 DIRECTOR AND SECRETARY APPOINTED GRAHAM MITCHELL BELL

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY GRACE SMITH

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR TERENCE HAZELL

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED ROBERT DAVISON

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED SAMANTHA MICKLEWRIGHT

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

07/08/087 August 2008 ADOPT ARTICLES 31/07/2008

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

22/01/0322 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0322 January 2003 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

17/01/0217 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

08/01/028 January 2002 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

21/10/9621 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

23/04/9523 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

02/09/942 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/9416 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

27/04/9427 April 1994 £ IC 2/1 29/03/94 £ SR [email protected]=1

View Document

21/04/9421 April 1994 SUB DIV AGREEMENT 29/03/94

View Document

21/04/9421 April 1994 S-DIV 29/03/94

View Document

16/12/9316 December 1993 STATUTORY DEC.RE NOM CAP=£100

View Document

30/11/9330 November 1993 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 REGISTERED OFFICE CHANGED ON 27/04/93 FROM: LONGCROFT HOUSE VICTORIA AVENUE BISHOPSGATE LONDON EC2M 4NS

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

17/10/9217 October 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

15/10/9115 October 1991 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

30/11/9030 November 1990 NC INC ALREADY ADJUSTED 19/06/90 19/06/90

View Document

05/10/905 October 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

05/10/905 October 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/07

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

10/01/9010 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

02/06/892 June 1989 REGISTERED OFFICE CHANGED ON 02/06/89 FROM: 5 LONDON WALL FINSBURY CIRCUS LONDON EC2M 5NT

View Document

02/06/892 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/8923 May 1989 RETURN MADE UP TO 19/08/88; FULL LIST OF MEMBERS; AMEND

View Document

19/04/8919 April 1989 RETURN MADE UP TO 19/08/88; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/877 September 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

30/06/8630 June 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

30/06/8630 June 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

01/11/831 November 1983 CERTIFICATE OF INCORPORATION

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