MANORHEAD LIMITED

Company Documents

DateDescription
04/12/144 December 2014 Annual accounts small company total exemption made up to 8 April 2014

View Document

24/04/1424 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts for year ending 08 Apr 2014

View Accounts

09/01/149 January 2014 Annual accounts small company total exemption made up to 8 April 2013

View Document

25/04/1325 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 8 April 2012

View Document

26/04/1226 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 8 April 2011

View Document

28/04/1128 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 8 April 2010

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 8 April 2009

View Document

08/05/108 May 2010 DISS40 (DISS40(SOAD))

View Document

05/05/105 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 FIRST GAZETTE

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR YVONNE REYNOLDS

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY YVONNE REYNOLDS

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 8 April 2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 8 April 2007

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/08 FROM: 92 CANAL STREET SALTCOATS AYRSHIRE KA21 5JB

View Document

12/05/0812 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/05/0812 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/05/0721 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/04/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/04/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/04/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 06/04/03; NO CHANGE OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/04/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/04/02

View Document

19/12/0119 December 2001 PARTIC OF MORT/CHARGE *****

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/04/01

View Document

30/10/0130 October 2001 PARTIC OF MORT/CHARGE *****

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 FIRST GAZETTE

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

12/04/0112 April 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 08/04/01

View Document

17/05/0017 May 2000 NC INC ALREADY ADJUSTED 16/05/00

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 REGISTERED OFFICE CHANGED ON 17/05/00 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW LANARKSHIRE G1 3NU

View Document

17/05/0017 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 � NC 100/50000 16/05/

View Document

06/04/006 April 2000 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