MANROLAND SHEETFED (UK) LIMITED

Company Documents

DateDescription
06/08/256 August 2025

View Document

06/08/256 August 2025

View Document

06/08/256 August 2025

View Document

06/08/256 August 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

04/04/254 April 2025 Second filing of Confirmation Statement dated 2024-02-10

View Document

03/04/253 April 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

03/07/243 July 2024 Appointment of Mr Mirko Kern as a director on 2024-07-01

View Document

03/07/243 July 2024 Termination of appointment of Rafael Penuela as a director on 2024-07-01

View Document

03/07/243 July 2024 Appointment of Mr Daniel Godbold as a director on 2024-07-01

View Document

15/04/2415 April 2024 Full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

18/01/2418 January 2024 Termination of appointment of Peter Anthony Redmond as a director on 2024-01-04

View Document

20/03/2320 March 2023 Full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

03/05/223 May 2022 Termination of appointment of Bernard James Langley as a director on 2022-05-01

View Document

03/05/223 May 2022 Appointment of Mr Peter Anthony Redmond as a director on 2022-05-01

View Document

08/04/228 April 2022 Full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

11/02/1511 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM
110-112 MORDEN ROAD
MITCHAM
SURREY
CR4 4XB

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/02/1411 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MARTIN DAVID HAWLEY

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR BERNARD WATSON

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LANGLEY

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED HERRN RAFAEL PENUELA

View Document

25/02/1325 February 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

15/02/1315 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM UNIT 2 ENTERPRISE PARK ENTERPRISE WAY RETFORD DN22 7HH UNITED KINGDOM

View Document

15/03/1215 March 2012 COMPANY NAME CHANGED MANROLAND (UK) LIMITED CERTIFICATE ISSUED ON 15/03/12

View Document

15/03/1215 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1210 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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