MANUKA MANAGEMENT LTD

Company Documents

DateDescription
14/09/1014 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/06/101 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/1019 May 2010 APPLICATION FOR STRIKING-OFF

View Document

03/05/103 May 2010 APPOINTMENT TERMINATED, DIRECTOR TAMARA WARD

View Document

03/05/103 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JORDAINE BROOKE WARD-COLES / 28/04/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM THE TRAMSHED BEEHIVE YARD WALCOT STREET BATH BA1 5BB UNITED KINGDOM

View Document

27/05/0927 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/09 FROM: NORBURY 7 GREENWAY LANE BATH BA2 4LJ UNITED KINGDOM

View Document

26/05/0926 May 2009 DIRECTOR'S PARTICULARS TAMARA WARD

View Document

30/04/0830 April 2008 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