MANOR GLOBAL MACHINERY LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Appointment of a voluntary liquidator |
08/05/258 May 2025 | Resolutions |
08/05/258 May 2025 | Statement of affairs |
08/05/258 May 2025 | Registered office address changed from Newport Street Pontefract West Yorkshire WF8 4RG to Suite 500, Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2025-05-08 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-23 with no updates |
28/01/2528 January 2025 | Satisfaction of charge 2 in full |
28/01/2528 January 2025 | Satisfaction of charge 3 in full |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
23/02/2423 February 2024 | Notification of Peter Storey as a person with significant control on 2024-02-22 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with updates |
23/02/2423 February 2024 | Cessation of Bernard Storey as a person with significant control on 2024-02-22 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
04/10/224 October 2022 | Termination of appointment of Ruth Storey as a secretary on 2022-05-31 |
04/10/224 October 2022 | Appointment of Ms Fiona Smith as a secretary on 2022-10-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/11/1912 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
18/01/1918 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
07/12/177 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
31/03/1731 March 2017 | DIRECTOR APPOINTED MR PETER STOREY |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/06/1510 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/06/145 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
04/06/134 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
14/02/1314 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
08/06/128 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
28/02/1228 February 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
20/06/1120 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
04/06/104 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
16/11/0916 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
07/09/077 September 2007 | RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS |
01/03/071 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
27/09/0627 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
09/06/069 June 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
04/07/054 July 2005 | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
17/05/0517 May 2005 | COMPANY NAME CHANGED G.B.R. PUMPS LIMITED CERTIFICATE ISSUED ON 17/05/05 |
17/12/0417 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
30/06/0430 June 2004 | RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS |
03/04/043 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
27/07/0327 July 2003 | RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS |
31/03/0331 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
10/06/0210 June 2002 | RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS |
03/05/023 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
30/08/0130 August 2001 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
11/06/0111 June 2001 | RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS |
06/04/016 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
11/01/0111 January 2001 | PARTICULARS OF MORTGAGE/CHARGE |
11/01/0111 January 2001 | PARTICULARS OF MORTGAGE/CHARGE |
07/06/007 June 2000 | RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS |
04/05/004 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
22/06/9922 June 1999 | RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS |
05/01/995 January 1999 | FULL ACCOUNTS MADE UP TO 30/06/98 |
15/06/9815 June 1998 | RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS |
22/01/9822 January 1998 | FULL ACCOUNTS MADE UP TO 30/06/97 |
16/06/9716 June 1997 | RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS |
17/12/9617 December 1996 | FULL ACCOUNTS MADE UP TO 30/06/96 |
28/11/9628 November 1996 | £ IC 100/75 18/11/96 £ SR 25@1=25 |
20/06/9620 June 1996 | RETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS |
12/04/9612 April 1996 | FULL ACCOUNTS MADE UP TO 30/06/95 |
11/09/9511 September 1995 | DIRECTOR RESIGNED |
13/06/9513 June 1995 | RETURN MADE UP TO 03/06/95; FULL LIST OF MEMBERS |
23/04/9523 April 1995 | FULL ACCOUNTS MADE UP TO 30/06/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
25/07/9425 July 1994 | RETURN MADE UP TO 03/06/94; NO CHANGE OF MEMBERS |
25/07/9425 July 1994 | DIRECTOR'S PARTICULARS CHANGED |
18/04/9418 April 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
10/06/9310 June 1993 | DIRECTOR'S PARTICULARS CHANGED |
10/06/9310 June 1993 | RETURN MADE UP TO 03/06/93; NO CHANGE OF MEMBERS |
10/06/9310 June 1993 | REGISTERED OFFICE CHANGED ON 10/06/93 |
31/01/9331 January 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
14/09/9214 September 1992 | RETURN MADE UP TO 03/06/92; FULL LIST OF MEMBERS |
06/08/916 August 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
25/07/9125 July 1991 | PARTICULARS OF MORTGAGE/CHARGE |
23/07/9123 July 1991 | REGISTERED OFFICE CHANGED ON 23/07/91 FROM: 7-9 CORNMARKET PONTEFRACT WEST YORKSHIRE WF8 1AN |
17/06/9117 June 1991 | SECRETARY RESIGNED |
03/06/913 June 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MANOR GLOBAL MACHINERY LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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