MAN-FLEX LIMITED

01178444
UNIT 1 GATEWARTH INDUSTRIAL ESTATE FORREST WAY WARRINGTON WA5 1DF

Documents

Documents
Date Category Description Pages
03 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2023 accounts Annual Accounts 8 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2022 accounts Annual Accounts 8 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jun 2021 accounts Annual Accounts 8 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2021 officers Change of particulars for director (Mrs Alison Jean Moody) 2 Buy now
16 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Sep 2020 accounts Annual Accounts 8 Buy now
21 Apr 2020 officers Termination of appointment of director (Neil Eric Dutton) 1 Buy now
21 Apr 2020 officers Appointment of director (Mrs Alison Jean Moody) 2 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2019 accounts Annual Accounts 8 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2018 accounts Annual Accounts 8 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jan 2018 officers Change of particulars for director (Mr Neil Eric Dutton) 2 Buy now
11 Dec 2017 accounts Annual Accounts 9 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2016 accounts Annual Accounts 8 Buy now
25 Oct 2016 mortgage Registration of a charge 28 Buy now
14 Sep 2016 mortgage Statement of satisfaction of a charge 1 Buy now
14 Sep 2016 mortgage Statement of satisfaction of a charge 2 Buy now
14 Sep 2016 mortgage Statement of satisfaction of a charge 1 Buy now
14 Sep 2016 mortgage Statement of satisfaction of a charge 2 Buy now
06 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Aug 2016 officers Termination of appointment of director (Jason Burrows) 1 Buy now
09 Oct 2015 annual-return Annual Return 5 Buy now
01 Sep 2015 accounts Annual Accounts 7 Buy now
28 Dec 2014 accounts Annual Accounts 8 Buy now
29 Sep 2014 annual-return Annual Return 4 Buy now
23 Dec 2013 accounts Annual Accounts 9 Buy now
20 Dec 2013 capital Return of Allotment of shares 4 Buy now
09 Oct 2013 annual-return Annual Return 4 Buy now
05 Jan 2013 accounts Annual Accounts 9 Buy now
27 Sep 2012 annual-return Annual Return 5 Buy now
27 Sep 2012 officers Termination of appointment of director (Karen Hodgkins) 1 Buy now
28 Jun 2012 officers Termination of appointment of director (Alison Moody) 1 Buy now
28 Jun 2012 officers Termination of appointment of secretary (Alison Moody) 1 Buy now
19 Dec 2011 accounts Annual Accounts 9 Buy now
12 Dec 2011 annual-return Annual Return 7 Buy now
02 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
03 Dec 2010 annual-return Annual Return 7 Buy now
03 Dec 2010 officers Change of particulars for director (Jason Burrows) 3 Buy now
30 Nov 2010 accounts Annual Accounts 9 Buy now
24 Feb 2010 annual-return Annual Return 6 Buy now
23 Feb 2010 officers Termination of appointment of director (Roma Dutton) 1 Buy now
23 Feb 2010 officers Change of particulars for director (Alison Jean Moody) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Karen Roma Hodgkins) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Jason Burrows) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Neil Eric Dutton) 2 Buy now
30 Dec 2009 accounts Annual Accounts 9 Buy now
06 Aug 2009 address Registered office changed on 06/08/2009 from unit 2 forrest way gatewarth industrial estate warrington cheshire WA5 1DF 1 Buy now
19 Mar 2009 annual-return Return made up to 31/12/08; full list of members 5 Buy now
16 Oct 2008 accounts Annual Accounts 9 Buy now
11 Apr 2008 annual-return Return made up to 31/12/07; no change of members 8 Buy now
18 Dec 2007 accounts Annual Accounts 9 Buy now
19 Apr 2007 annual-return Return made up to 31/12/06; full list of members 8 Buy now
05 Feb 2007 accounts Annual Accounts 8 Buy now
09 Mar 2006 annual-return Return made up to 31/12/05; full list of members 8 Buy now
23 Nov 2005 accounts Annual Accounts 9 Buy now
14 Nov 2005 officers New secretary appointed;new director appointed 2 Buy now
28 Oct 2005 officers Secretary resigned 1 Buy now
28 Oct 2005 address Registered office changed on 28/10/05 from: lilford street bewsey industrial estate warrington cheshire WA5 0LS 1 Buy now
28 Oct 2005 officers New director appointed 2 Buy now
21 Jan 2005 annual-return Return made up to 31/12/04; full list of members 7 Buy now
08 Nov 2004 accounts Annual Accounts 8 Buy now
20 May 2004 accounts Accounting reference date extended from 28/02/05 to 31/03/05 1 Buy now
29 Dec 2003 annual-return Return made up to 31/12/03; full list of members 7 Buy now
24 Dec 2003 accounts Annual Accounts 7 Buy now
22 Oct 2003 resolution Resolution 1 Buy now
22 Oct 2003 capital £ nc 1000/2000 16/10/03 1 Buy now
13 Jan 2003 annual-return Return made up to 31/12/02; full list of members 7 Buy now
23 Dec 2002 accounts Annual Accounts 7 Buy now
17 Jan 2002 annual-return Return made up to 31/12/01; full list of members 8 Buy now
01 Oct 2001 officers Director resigned 1 Buy now
17 Sep 2001 accounts Annual Accounts 7 Buy now
22 Mar 2001 annual-return Return made up to 31/12/00; full list of members 8 Buy now
13 Mar 2001 address Registered office changed on 13/03/01 from: 1 palmyra square warrington cheshire WA1 1BL 1 Buy now
29 Dec 2000 accounts Annual Accounts 9 Buy now
27 Nov 2000 annual-return Return made up to 31/12/99; full list of members 8 Buy now
09 Mar 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Mar 2000 accounts Accounting reference date shortened from 31/03/00 to 28/02/00 1 Buy now
17 Jan 2000 accounts Annual Accounts 9 Buy now
19 Jan 1999 annual-return Return made up to 31/12/98; full list of members 6 Buy now
09 Dec 1998 accounts Annual Accounts 8 Buy now
03 Feb 1998 annual-return Return made up to 31/12/97; full list of members 6 Buy now
05 Jan 1998 accounts Annual Accounts 9 Buy now
18 Jun 1997 mortgage Particulars of mortgage/charge 3 Buy now
16 Apr 1997 officers Director resigned 1 Buy now
16 Jan 1997 annual-return Return made up to 31/12/96; no change of members 6 Buy now
22 Dec 1996 accounts Annual Accounts 9 Buy now
29 Jan 1996 annual-return Return made up to 31/12/95; no change of members 6 Buy now