TABLE MANNERS (UK) LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved following liquidation

View Document

05/12/235 December 2023 Final Gazette dissolved following liquidation

View Document

05/09/235 September 2023 Return of final meeting in a members' voluntary winding up

View Document

15/04/2315 April 2023 Liquidators' statement of receipts and payments to 2023-03-28

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Appointment of a voluntary liquidator

View Document

08/04/228 April 2022 Declaration of solvency

View Document

08/04/228 April 2022 Resolutions

View Document

05/04/225 April 2022 Registered office address changed from 3a Tremadoc Road Clapham London SW4 7NF to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 2022-04-05

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Current accounting period extended from 2021-11-30 to 2022-02-28

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/07/202 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, SECRETARY DARREN HARMER

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH DANIEL O'GORMAN / 19/11/2019

View Document

03/07/193 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/12/154 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DANIEL O'GORMAN / 04/12/2015

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 13 JEFFREYS ROAD LONDON SW4 6QU ENGLAND

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 7 INGATE PLACE BATTERSEA LONDON SW8 3NS

View Document

05/12/145 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/12/1312 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM C/O ROBINSONS 5 UNDERWOOD STREET LONDON UNITED KINGDOM N1 7LY

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/11/1223 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/01/1217 January 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/12/1017 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DANIEL O'GORMAN / 19/11/2009

View Document

02/12/092 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

03/10/093 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 COMPANY NAME CHANGED FARBER LIMITED CERTIFICATE ISSUED ON 26/05/05

View Document

29/01/0529 January 2005 NEW SECRETARY APPOINTED

View Document

29/01/0529 January 2005 REGISTERED OFFICE CHANGED ON 29/01/05 FROM: C/O ROBISONS 5 UNDERWOOD STREET LONDON N1 7LY

View Document

29/01/0529 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0529 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

19/11/0419 November 2004 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