MANORGROVE TRADING LTD

Company Documents

DateDescription
10/06/1410 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1411 February 2014 APPLICATION FOR STRIKING-OFF

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/03/1315 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/02/1214 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA ENGLAND

View Document

10/02/1210 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 2ND FLOOR 13 JOHN PRINCE'S STREET LONDON W1G 0JR ENGLAND

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARIOS PAPANTONIOU

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH MORRISON

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/11/1111 November 2011 DIRECTOR APPOINTED MR ALEKSEY STRUKOV

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR NORMA TURNBULL

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR KENNETH MORRISON

View Document

28/01/1128 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMA TURNBALL / 09/11/2010

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MR. MARIOS PAPANTONIOU

View Document

24/03/1024 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1024 March 2010 COMPANY NAME CHANGED HAVENGRID LIMITED CERTIFICATE ISSUED ON 24/03/10

View Document

16/03/1016 March 2010 CHANGE OF NAME 10/03/2010

View Document

20/01/1020 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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