THE MANSE AT LYE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
03/04/233 April 2023 Bona Vacantia disclaimer

View Document

23/08/1123 August 2011 STRUCK OFF AND DISSOLVED

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

29/10/1029 October 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 DISS40 (DISS40(SOAD))

View Document

11/10/1011 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM THE MANSE 196 HIGH STREET LYE STOURBRIDGE WEST MIDLANDS DY9 8JZ

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA HARBUTT / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHAD AIDAN OLAF LESLIE / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARIE TRUMAN / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

14/05/0914 May 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/12/082 December 2008 DIRECTOR APPOINTED CHAD AIDAN OLAF LESLIE

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED LISA HARBUTT

View Document

21/02/0821 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/02/066 February 2006 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS; AMEND

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/10/004 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 SECRETARY RESIGNED

View Document

28/10/9728 October 1997 REGISTERED OFFICE CHANGED ON 28/10/97 FROM: G OFFICE CHANGED 28/10/97 ST PHILIPS HOUSE ST PHILIPS PLACE BIRMINGHAM B3 2PP

View Document

09/05/979 May 1997 COMPANY NAME CHANGED MEAUJO (316) LIMITED CERTIFICATE ISSUED ON 12/05/97

View Document

09/10/969 October 1996 Incorporation

View Document

09/10/969 October 1996 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