MANOR CUBE (HULL) LIMITED

Company Documents

DateDescription
11/07/1411 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/03/1413 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HILAIRE RIX / 01/01/2014

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SHALES LANE / 01/01/2014

View Document

13/12/1313 December 2013 TERMINATE DIR APPOINTMENT

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ADDY

View Document

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

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

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/03/134 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MARK ANDREW BAILEY

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

12/03/1212 March 2012 Annual return made up to 2 February 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
N YORKS
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
SANDERON HOUSE, STATION ROAD
HORSFORTH
LEEDS
LS18 5NT

View Document

02/02/112 February 2011 Annual return made up to 2 February 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

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY MANOR ADMINISTRATION LIMITED

View Document

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

View Document

12/02/1012 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANOR ADMINISTRATION LIMITED / 12/02/2010

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED ROBERT SHALES LANE

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED DAVID HILAIRE RIX

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED ROBERT WILLIAM MARTIN

View Document

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

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED SUSAN PENNY ANNE AKRILL

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP AKRILL

View Document

07/02/097 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/02/095 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 COMPANY NAME CHANGED MANOR BILLING LIMITED
CERTIFICATE ISSUED ON 05/08/08

View Document

21/05/0821 May 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/11/0713 November 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

27/02/0727 February 2007 S366A DISP HOLDING AGM 15/02/07

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/072 February 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 SECRETARY RESIGNED

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