MANOR HOUSE PUBLICATIONS LIMITED

03861502
LYNDHURST 1 CRANMER STREET LONG EATON NOTTINGHAMSHIRE NG10 1NJ

Documents

Documents
Date Category Description Pages
27 Dec 2011 gazette Gazette Dissolved Compulsory 1 Buy now
13 Sep 2011 gazette Gazette Notice Compulsory 1 Buy now
19 Nov 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Nov 2010 gazette Gazette Notice Compulsory 1 Buy now
09 Nov 2009 annual-return Annual Return 4 Buy now
09 Nov 2009 officers Change of particulars for director (Jeanette Elisabeth Hopkins) 2 Buy now
28 Aug 2009 accounts Annual Accounts 6 Buy now
26 Jan 2009 annual-return Return made up to 19/10/08; full list of members 3 Buy now
27 Aug 2008 accounts Annual Accounts 6 Buy now
05 Nov 2007 annual-return Return made up to 19/10/07; full list of members 2 Buy now
23 Sep 2007 accounts Annual Accounts 7 Buy now
15 Jan 2007 annual-return Return made up to 19/10/06; full list of members 2 Buy now
15 Sep 2006 officers Secretary's particulars changed 1 Buy now
15 Sep 2006 officers Director's particulars changed 1 Buy now
04 Sep 2006 accounts Annual Accounts 12 Buy now
16 Nov 2005 annual-return Return made up to 19/10/05; full list of members 2 Buy now
01 Sep 2005 accounts Annual Accounts 13 Buy now
25 Nov 2004 annual-return Return made up to 19/10/04; full list of members 6 Buy now
19 Jul 2004 accounts Annual Accounts 12 Buy now
03 Nov 2003 annual-return Return made up to 19/10/03; full list of members 6 Buy now
07 Jul 2003 accounts Annual Accounts 14 Buy now
26 Mar 2003 mortgage Particulars of mortgage/charge 7 Buy now
27 Feb 2003 address Registered office changed on 27/02/03 from: foxhall lodge foxhall road nottingham nottinghamshire NG7 6LH 1 Buy now
08 Jan 2003 annual-return Return made up to 19/10/02; full list of members 6 Buy now
02 Sep 2002 accounts Annual Accounts 7 Buy now
21 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 Mar 2002 mortgage Particulars of mortgage/charge 3 Buy now
04 Dec 2001 annual-return Return made up to 19/10/01; full list of members 6 Buy now
20 Aug 2001 accounts Annual Accounts 6 Buy now
13 Nov 2000 annual-return Return made up to 19/10/00; full list of members 6 Buy now
12 Jan 2000 mortgage Particulars of mortgage/charge 3 Buy now
11 Jan 2000 capital Ad 19/10/99--------- £ si 99@1=99 £ ic 1/100 2 Buy now
01 Nov 1999 officers New director appointed 2 Buy now
01 Nov 1999 officers New secretary appointed 2 Buy now
01 Nov 1999 officers Director resigned 1 Buy now
01 Nov 1999 address Registered office changed on 01/11/99 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
01 Nov 1999 officers Secretary resigned 1 Buy now
19 Oct 1999 incorporation Incorporation Company 18 Buy now