MANOR ASSET LIMITED

Company Documents

DateDescription
24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR DUNCAN GILMOUR

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID RIX

View Document

18/08/1518 August 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

17/08/1517 August 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED PHILIP ROBERT AKRILL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR MARK ANDREW BAILEY

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS

View Document

08/06/148 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PENNY ANNE AKRILL / 01/01/2014

View Document

08/06/148 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 CORPORATE SECRETARY APPOINTED MANOR ADMINISTRATION LIMITED

View Document

30/12/1330 December 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ADDY

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ADDY

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BARNES

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM, 150 ST VINCENT ST., GLASGOW, SCOTLAND, G2 5NE

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR DAVID GRIFFITHS

View Document

12/09/1312 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY IMCO SECRETARY LIMITED

View Document

28/05/1328 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM, STEWART HOUSE 123 ELDERSLIE STREET, GLASGOW, G3 7AR, SCOTLAND

View Document

26/10/1226 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR JOHN BARNES

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, SECRETARY LUPFAW SECRETARIAL LIMITED

View Document

24/07/1224 July 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

16/07/1216 July 2012 CORPORATE SECRETARY APPOINTED IMCO SECRETARY LIMITED

View Document

20/03/1220 March 2012 CORPORATE SECRETARY APPOINTED IMCO SECRETARY LIMITED

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM, 226 KING STREET, CASTLE DOUGLAS, DG7 1QU

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/05/1125 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARTIN

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR WILLIAM HENRY ADDY

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/06/1023 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

08/04/108 April 2010 CORPORATE SECRETARY APPOINTED LUPFAW SECRETARIAL LIMITED

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY MANOR ADMINISTRATION LIMITED

View Document

06/02/106 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/02/106 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/02/104 February 2010 DIRECTOR APPOINTED DAVID HILAIRE RIX

View Document

04/02/104 February 2010 DIRECTOR APPOINTED ROBERT SHALES LANE

View Document

04/02/104 February 2010 DIRECTOR APPOINTED ROBERT WILLIAM MARTIN

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PENNY ANNE AKRILL / 13/10/2009

View Document

07/08/097 August 2009 DIRECTOR APPOINTED SUSAN PENNY ANNE AKRILL

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP AKRILL

View Document

19/06/0919 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/08/0819 August 2008 SECRETARY APPOINTED MANOR ADMINISTRATION LIMITED

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED PHILIP ROBERT AKRILL

View Document

12/08/0812 August 2008 CURRSHO FROM 30/06/2009 TO 31/12/2008

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR BONUSWORTH LIMITED

View Document

18/06/0818 June 2008 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