MANAP LIMITED

05256919
SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WU

Documents

Documents
Date Category Description Pages
23 Feb 2016 gazette Gazette Dissolved Voluntary 1 Buy now
08 Dec 2015 gazette Gazette Notice Voluntary 1 Buy now
27 Nov 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Nov 2015 annual-return Annual Return 3 Buy now
16 Jun 2015 annual-return Annual Return 3 Buy now
15 Jun 2015 officers Change of particulars for director (Mr. Nicholas Allen James Whittaker) 2 Buy now
15 Jun 2015 officers Termination of appointment of secretary (Stripes Nominees Limited) 1 Buy now
18 Dec 2014 accounts Annual Accounts 6 Buy now
24 Dec 2013 accounts Annual Accounts 6 Buy now
16 Dec 2013 annual-return Annual Return 4 Buy now
08 Jan 2013 accounts Annual Accounts 5 Buy now
29 Nov 2012 annual-return Annual Return 4 Buy now
02 Jan 2012 accounts Annual Accounts 5 Buy now
21 Dec 2011 annual-return Annual Return 4 Buy now
05 Jan 2011 accounts Annual Accounts 5 Buy now
16 Nov 2010 annual-return Annual Return 4 Buy now
14 Jan 2010 accounts Annual Accounts 5 Buy now
15 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Nov 2009 annual-return Annual Return 3 Buy now
25 Nov 2009 officers Change of particulars for director (Robin John Garbutt) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Nicholas Whittaker) 2 Buy now
25 Nov 2009 officers Change of particulars for corporate secretary (Stripes Nominees Limited) 2 Buy now
14 Jan 2009 accounts Annual Accounts 5 Buy now
15 Dec 2008 annual-return Annual return made up to 12/10/08 2 Buy now
05 Dec 2008 officers Appointment terminated secretary gary black 1 Buy now
05 Dec 2008 officers Secretary appointed stripes nominees LIMITED 2 Buy now
05 Dec 2008 address Registered office changed on 05/12/2008 from c/o berg legal scottish mutual house 35 peter street manchester M2 5BG 1 Buy now
23 Jan 2008 accounts Annual Accounts 5 Buy now
03 Jan 2008 annual-return Annual return made up to 12/10/07 2 Buy now
16 Feb 2007 officers Director resigned 1 Buy now
16 Feb 2007 officers New director appointed 2 Buy now
28 Dec 2006 annual-return Annual return made up to 12/10/06 4 Buy now
04 Jul 2006 accounts Annual Accounts 5 Buy now
24 May 2006 resolution Resolution 21 Buy now
11 Jan 2006 annual-return Annual return made up to 12/10/05 6 Buy now
11 Jan 2006 accounts Accounting reference date extended from 31/03/05 to 31/03/06 1 Buy now
11 Jan 2006 officers New secretary appointed 2 Buy now
04 Oct 2005 officers Director resigned 1 Buy now
04 Oct 2005 officers Director resigned 1 Buy now
04 Oct 2005 officers Director resigned 1 Buy now
08 Sep 2005 officers New director appointed 2 Buy now
08 Sep 2005 officers Director resigned 1 Buy now
26 Apr 2005 officers Director resigned 1 Buy now
17 Feb 2005 officers New director appointed 1 Buy now
02 Feb 2005 officers New director appointed 2 Buy now
02 Feb 2005 officers New director appointed 2 Buy now
21 Dec 2004 officers Director resigned 1 Buy now
21 Dec 2004 officers Director resigned 1 Buy now
21 Dec 2004 officers New director appointed 2 Buy now
21 Dec 2004 officers New director appointed 2 Buy now
08 Dec 2004 accounts Accounting reference date shortened from 31/10/05 to 31/03/05 1 Buy now
30 Nov 2004 officers Director resigned 1 Buy now
30 Nov 2004 officers Secretary resigned 1 Buy now
30 Nov 2004 officers Director resigned 1 Buy now
30 Nov 2004 address Registered office changed on 30/11/04 from: the dowery, barker street nantwich cheshire CW5 5TE 1 Buy now
30 Nov 2004 officers New secretary appointed 2 Buy now
30 Nov 2004 officers New director appointed 2 Buy now
30 Nov 2004 officers New director appointed 2 Buy now
12 Oct 2004 incorporation Incorporation Company 19 Buy now