MANOR CUBE (CAMBRIDGE) LIMITED

Company Documents

DateDescription
02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM
THE OFFICE 41 WOODGATES LANE
NORTH FERRIBY
EAST YORKSHIRE
HU14 3JY

View Document

31/12/1331 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BARNES

View Document

16/10/1316 October 2013 ORDER OF COURT TO WIND UP

View Document

16/10/1316 October 2013 NOTICE OF WINDING UP ORDER

View Document

17/09/1317 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

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM
RIVERSIDE EAST 2 MILLSANDS
SHEFFIELD
SOUTH YORKSHIRE
S3 8DT

View Document

25/06/1325 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MARK ANDREW BAILEY

View Document

04/12/124 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/12/124 December 2012 COMPANY NAME CHANGED MANOR PROPERTY HOLDINGS LIMITED
CERTIFICATE ISSUED ON 04/12/12

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MR JOHN BARNES

View Document

20/07/1220 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

06/03/126 March 2012 CORPORATE SECRETARY APPOINTED IMCO SECRETARY LIMITED

View Document

23/02/1223 February 2012 APPOINT SECRETARY AND CHANGE REGISTERED OFFICE 16/02/2012

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM
THE OFFICE 41 WOODGATES LANE
NORTH FERRIBY
NORTH HUMBERSIDE
HU14 3JY
UNITED KINGDOM

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM
C/O LUPTON FAWCETT LLP
YORKSHIRE HOUSE EAST PARADE
LEEDS
W YORKS
LS1 5BD
ENGLAND

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY LUPFAW SECRETARIAL LIMITED

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM
OAK TREE HOUSE HARWOOD ROAD, NORTHMINSTER BUSINESS PARK
UPPER POPPLETON
YORK
NORTH YORKSHIRE
YO26 6QU
ENGLAND

View Document

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

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM
SANDERSON HOUSE STATION ROAD
HORSFORTH
LEEDS
LS18 5NT

View Document

25/05/1125 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARTIN

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR WILLIAM HENRY ADDY

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/05/1026 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

31/03/1031 March 2010 CORPORATE SECRETARY APPOINTED LUPFAW SECRETARIAL LIMITED

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY MANOR ADMINISTRATION LIMITED CO NO 2896590

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED ROBERT SHALES LANE

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED ROBERT WILLIAM MARTIN

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED DAVID HILAIRE RIX

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

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

View Document

26/05/0926 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/06/085 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM:
THE OFFICE 41 WOODGATES LANE
NORTH FERRIBY
EAST YORKSHIRE HU14 3JY

View Document

29/09/0629 September 2006 S366A DISP HOLDING AGM 20/09/06

View Document

14/08/0614 August 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM:
CROWN HOUSE, 64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN
CF14 3LX

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 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