MANUFAX COMPONENTS LIMITED

Company Documents

DateDescription
18/04/2418 April 2024 Final Gazette dissolved following liquidation

View Document

18/04/2418 April 2024 Final Gazette dissolved following liquidation

View Document

18/01/2418 January 2024 Return of final meeting in a members' voluntary winding up

View Document

04/04/234 April 2023 Liquidators' statement of receipts and payments to 2023-01-09

View Document

25/01/2225 January 2022 Appointment of a voluntary liquidator

View Document

25/01/2225 January 2022 Registered office address changed from Cromer Street Newbridge Lane Stockport Cheshire SK1 2NP to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2022-01-25

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Declaration of solvency

View Document

25/01/2225 January 2022 Resolutions

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

04/07/214 July 2021 Accounts for a dormant company made up to 2021-02-28

View Document

23/10/1423 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

16/10/1316 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

25/10/1225 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

18/10/1118 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EDWIN RHODES / 09/08/2011

View Document

22/09/1122 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GARY EDWIN RHODES / 09/08/2011

View Document

07/10/107 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/10/0914 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY EDWIN RHODES / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT RHODES / 14/10/2009

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

07/12/067 December 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 28/02/07

View Document

17/11/0617 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/12/9914 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/9914 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

07/12/987 December 1998 REGISTERED OFFICE CHANGED ON 07/12/98 FROM: G OFFICE CHANGED 07/12/98 CRAMER STREET NEW BRIDGE LANE STOCKPORT CHESHIRE SK1 2NP

View Document

01/12/981 December 1998 RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

20/10/9420 October 1994 RETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9322 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

17/10/9217 October 1992 RETURN MADE UP TO 08/10/92; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

22/04/9222 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9222 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/9114 November 1991 RETURN MADE UP TO 08/10/91; NO CHANGE OF MEMBERS

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

11/10/9011 October 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

19/01/9019 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

19/01/9019 January 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

06/05/886 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

27/04/8827 April 1988 REGISTERED OFFICE CHANGED ON 27/04/88 FROM: G OFFICE CHANGED 27/04/88 47/49 WATER LANE WILMSLOW CHESHIRE SK9 5BH

View Document

16/07/8716 July 1987 RETURN MADE UP TO 31/10/86; 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