MANOR ELECTRICAL (NANTWICH) LIMITED

Company Documents

DateDescription
29/01/1929 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1813 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/182 November 2018 APPLICATION FOR STRIKING-OFF

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/02/18

View Document

15/05/1815 May 2018 PREVSHO FROM 31/05/2018 TO 05/02/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/02/185 February 2018 Annual accounts for year ending 05 Feb 2018

View Accounts

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/02/1523 February 2015 PREVSHO FROM 31/08/2014 TO 31/05/2014

View Document

23/02/1523 February 2015 PREVEXT FROM 31/05/2014 TO 31/08/2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY WESTWOOD / 01/04/2014

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 6 BEAUMONT CLOSE WISTASTON CREWE CHESHIRE CW2 8BU ENGLAND

View Document

26/06/1426 June 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, SECRETARY JANE WESTWOOD

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 55 EASTERN ROAD, WILLASTON NANTWICH CHESHIRE CW5 7HT

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY WESTWOOD / 01/03/2013

View Document

17/06/1317 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE WESTWOOD / 01/03/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/07/122 July 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TONY WESTWOOD / 01/01/2011

View Document

16/05/1116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JANE WESTWOOD / 01/01/2011

View Document

16/05/1116 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/06/109 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0830 June 2008 PREVEXT FROM 30/04/2008 TO 31/05/2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 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