P & F MANNING LLP

Company Documents

DateDescription
14/10/1514 October 2015 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 26/08/2020: DEFER TO 26/08/2020

View Document

14/10/1514 October 2015 NOTICE OF COMPLETION OF WINDING UP

View Document

24/03/1424 March 2014 ORDER OF COURT TO WIND UP

View Document

07/11/137 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

27/11/1227 November 2012 ANNUAL RETURN MADE UP TO 28/09/12

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

06/12/116 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / FRANCES MANNING / 28/11/2011

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM THE CROWN PH HORTON ROAD HORTON BERKSHIRE SL3 9NU

View Document

06/12/116 December 2011 ANNUAL RETURN MADE UP TO 26/10/11

View Document

06/12/116 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP PAUL MANNING / 28/11/2011

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/116 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP PAUL MANNING / 28/09/2010

View Document

06/04/116 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / FRANCES MANNING / 28/09/2010

View Document

06/04/116 April 2011 ANNUAL RETURN MADE UP TO 28/09/10

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/10/095 October 2009 ANNUAL RETURN MADE UP TO 28/09/09

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

13/08/0813 August 2008 ANNUAL RETURN MADE UP TO 04/08/08

View Document

09/09/079 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0731 August 2007 ANNUAL RETURN MADE UP TO 07/01/07

View Document

19/04/0619 April 2006 ANNUAL RETURN MADE UP TO 07/01/06

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 8 LYTCHGATE WALK HAYES MIDDLESEX UB3 2NW

View Document

19/04/0619 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0619 April 2006 MEMBER'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 MEMBER'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 ANNUAL RETURN MADE UP TO 07/01/05

View Document

19/04/0619 April 2006 ORDER OF COURT - RESTORATION 19/04/06

View Document

27/12/0527 December 2005 STRUCK OFF AND DISSOLVED

View Document

06/09/056 September 2005 FIRST GAZETTE

View Document

17/02/0417 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 NEW MEMBER APPOINTED

View Document

04/02/044 February 2004 NEW MEMBER APPOINTED

View Document

24/01/0424 January 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

24/01/0424 January 2004 REGISTERED OFFICE CHANGED ON 24/01/04 FROM: 1A THE PARADE 30 HAVEN GREEN EALING LONDON W5 2PB

View Document

24/01/0424 January 2004 MEMBER RESIGNED

View Document

24/01/0424 January 2004 MEMBER RESIGNED

View Document

07/01/047 January 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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