MANORWAY (FABRICATIONS) LIMITED

Company Documents

DateDescription
20/09/1120 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/06/117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/05/1126 May 2011 APPLICATION FOR STRIKING-OFF

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY JANE MAUGHAN

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MITCHELL / 03/11/2009

View Document

29/07/1029 July 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR GEORGE GILL

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/06/099 June 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/04/0829 April 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 03/07/07

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

01/05/031 May 2003 NEW SECRETARY APPOINTED

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

25/05/9925 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

25/05/9625 May 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

08/06/958 June 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

21/06/9321 June 1993

View Document

21/06/9321 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9321 June 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9319 March 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

17/10/9217 October 1992 REGISTERED OFFICE CHANGED ON 17/10/92 FROM: 7/9 PARSONS ROAD MANOR TRADING ESTATE THUNDERSLEY BENFLEET ESSEX SS7 4PY

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

21/07/9221 July 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992

View Document

21/07/9221 July 1992 REGISTERED OFFICE CHANGED ON 21/07/92

View Document

29/06/9129 June 1991

View Document

29/06/9129 June 1991 RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/07/92

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

29/05/9029 May 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

29/05/9029 May 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

03/05/893 May 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

10/05/8810 May 1988 RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

06/07/876 July 1987 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

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