MANOR COMPLIANCE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
18/05/2318 May 2023 | Final Gazette dissolved following liquidation |
18/05/2318 May 2023 | Final Gazette dissolved following liquidation |
18/02/2318 February 2023 | Return of final meeting in a members' voluntary winding up |
01/03/221 March 2022 | Declaration of solvency |
01/03/221 March 2022 | Resolutions |
01/03/221 March 2022 | Resolutions |
01/03/221 March 2022 | Registered office address changed from The Woodpeckers Sevenhampton Swindon SN6 7QA to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2022-03-01 |
01/03/221 March 2022 | Appointment of a voluntary liquidator |
20/10/2120 October 2021 | Previous accounting period shortened from 2022-03-31 to 2021-10-12 |
20/10/2120 October 2021 | Micro company accounts made up to 2021-10-12 |
12/10/2112 October 2021 | Annual accounts for year ending 12 Oct 2021 |
07/05/217 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES |
29/05/2029 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/08/1911 August 2019 | CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES |
06/06/196 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/09/1816 September 2018 | CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES |
22/05/1822 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES |
08/06/178 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/09/156 September 2015 | Annual return made up to 11 August 2015 with full list of shareholders |
09/06/159 June 2015 | REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 6 POSEIDON CLOSE SWINDON WILTSHIRE SN25 2LY |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/09/146 September 2014 | Annual return made up to 11 August 2014 with full list of shareholders |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/08/1317 August 2013 | Annual return made up to 11 August 2013 with full list of shareholders |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/03/1312 March 2013 | APPOINTMENT TERMINATED, SECRETARY CHRISTINA STEPHENS |
20/08/1220 August 2012 | Annual return made up to 11 August 2012 with full list of shareholders |
13/08/1213 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/08/1124 August 2011 | Annual return made up to 11 August 2011 with full list of shareholders |
14/08/1014 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN STEPHENS / 11/08/2010 |
14/08/1014 August 2010 | Annual return made up to 11 August 2010 with full list of shareholders |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/09/0918 September 2009 | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS |
06/07/096 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/10/0810 October 2008 | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/12/0721 December 2007 | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/12/0721 December 2007 | SECRETARY'S PARTICULARS CHANGED |
30/08/0730 August 2007 | REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 13 SOMERSET ROAD, CHENEY MANOR SWINDON WILTSHIRE SN2 1NE |
06/07/076 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/09/068 September 2006 | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS |
19/06/0619 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/05/063 May 2006 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06 |
11/08/0511 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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