MANOR IT SALES AND SOLUTIONS LIMITED

Company Documents

DateDescription
28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 July 2016

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063201940002

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 30 July 2015

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063201940001

View Document

27/04/1627 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

07/10/157 October 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/08/1419 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM
BEACON HOUSE, 19 BARLOW WAY
FAIRVIEW INDUSTRIAL PARK
RAINHAM
ESSEX
RM13 8UX

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/08/1319 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY SYLVIA WITHAM

View Document

13/12/1113 December 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/07/1026 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

26/03/1026 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SYLVIA WITHAM / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN LEE ELLMORE / 04/01/2010

View Document

18/08/0918 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KRISTIAN ELLMORE / 23/07/2007

View Document

15/08/0815 August 2008 SECRETARY'S CHANGE OF PARTICULARS / SYLVIA WITHAM / 23/07/2007

View Document

15/08/0815 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 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