THE MANOR SQUASH AND LEISURE CLUB LIMITED

Company Documents

DateDescription
26/01/1026 January 2010 STRUCK OFF AND DISSOLVED

View Document

13/10/0913 October 2009 FIRST GAZETTE

View Document

07/04/097 April 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR TRACY PIERREPONT

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: G OFFICE CHANGED 18/01/08 6 BOSTOCK CLOSE ELMESTHORPE LEICESTER LE9 7SR

View Document

17/01/0817 January 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM: G OFFICE CHANGED 17/05/04 13 NEWBY GARDENS OADBY LEICESTER LE2 4UG

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 SECRETARY RESIGNED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: G OFFICE CHANGED 15/05/00 TONGE FARM TONGE MELBOURNE DERBYSHIRE DE73 1BA

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 27/11/99; CHANGE OF MEMBERS

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/01/9713 January 1997 RETURN MADE UP TO 03/12/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996

View Document

25/01/9625 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/01/964 January 1996 REGISTERED OFFICE CHANGED ON 04/01/96 FROM: G OFFICE CHANGED 04/01/96 MANNERS ROAD ILKESTON DERBYSHIRE DE7 8AT

View Document

14/12/9514 December 1995

View Document

14/12/9514 December 1995

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 SECRETARY RESIGNED

View Document

14/12/9514 December 1995 NEW SECRETARY APPOINTED

View Document

14/12/9514 December 1995 DIRECTOR RESIGNED

View Document

11/12/9511 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/9511 December 1995 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