MANOLACHE LIMITED

Company Documents

DateDescription
16/03/2416 March 2024 Final Gazette dissolved following liquidation

View Document

16/03/2416 March 2024 Final Gazette dissolved following liquidation

View Document

16/12/2316 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

06/11/236 November 2023 Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2023-11-06

View Document

28/09/2328 September 2023 Liquidators' statement of receipts and payments to 2023-09-12

View Document

06/12/226 December 2022 Registered office address changed from Office 2 Sbk House 2 Holland Road West Birmingham B6 4DW to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 2022-12-06

View Document

23/09/2223 September 2022 Registered office address changed from 4th Floor,Radius House, 51 Clarendon Road Watford WD17 1HP England to Office 2 Sbk House 2 Holland Road West Birmingham B6 4DW on 2022-09-23

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Appointment of a voluntary liquidator

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Statement of affairs

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/12/1921 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM UNIT 3 OFFICE VILLAGE CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QP ENGLAND

View Document

03/10/183 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VASILE MANOLACHE / 21/11/2017

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MR VASILE MANOLACHE / 21/11/2017

View Document

30/08/1730 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/03/1528 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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