MANOROAK LIMITED

Company Documents

DateDescription
21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM
BLUE SQUARE HOUSE
272 BATH STREET
GLASGOW
G2 4JR

View Document

20/12/1120 December 2011 NOTICE OF WINDING UP ORDER

View Document

20/12/1120 December 2011 COURT ORDER NOTICE OF WINDING UP

View Document

20/07/1120 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/08

View Document

13/09/1013 September 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/09

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RICHARD THOMAS WARDROP / 06/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER RICHARD THOMAS WARDROP / 06/07/2010

View Document

14/05/1014 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER WARDROP / 31/07/2008

View Document

22/07/0922 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

01/11/071 November 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM:
CASTLEBANK HOUSE, HIGH STREET, DINGWALL, ROSS SHIRE IV15 9HL

View Document

31/05/0731 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

07/07/007 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 REGISTERED OFFICE CHANGED ON 29/05/97 FROM:
MESSRS DRYSDALE ANDERSON W.S., 187 HIGH STREET, AUCHTERARDER, PERTHSHIRE PH3 1AF

View Document

09/04/979 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

08/04/978 April 1997 NC INC ALREADY ADJUSTED 13/03/97

View Document

08/04/978 April 1997 ￯﾿ᄑ NC 100/2000
13/03/97

View Document

24/03/9724 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 EXEMPTION FROM APPOINTING AUDITORS 07/03/97

View Document

31/10/9631 October 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995 NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 REGISTERED OFFICE CHANGED ON 19/09/95 FROM:
5 LOGIE MILL, BEAVERBANK OFFICE PARK,, LOGIE GREEN ROAD, EDINBURGH EH7 4HH

View Document

26/07/9526 July 1995 DIRECTOR RESIGNED

View Document

26/07/9526 July 1995 SECRETARY RESIGNED

View Document

24/07/9524 July 1995 ALTER MEM AND ARTS 21/07/95

View Document

19/07/9519 July 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information