MANODUM TRANSPORT LTD

Company Documents

DateDescription
25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DUMITRU DANIEL MANOLACHE / 26/04/2016

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 1 NEPTUNE CRESCENT SWINDON SN3 4JE

View Document

08/12/158 December 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 1 NEPTUNE CRESCENT SWINDON SN3 4JE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DUMITRU DANIEL MANOLACHE / 16/10/2015

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 1 NEPTUNE CRESCENT SWINDON SN3 4JE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/10/1417 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 50 VICTORIA ROAD SWINDON SN1 3AY ENGLAND

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUMITRU DUMITRU DANIEL MANOLACHE / 15/11/2013

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DUMITRU MANOLACHE / 15/11/2013

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUMITRU DANIEL MANOLACHE / 15/11/2013

View Document

08/10/138 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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