N.A.S. MANNA LIMITED

05445045
WENTWORTH HOUSE 122 NEW ROAD SIDE HORSFORTH LEEDS LS18 4QB

Documents

Documents
Date Category Description Pages
15 Nov 2018 gazette Gazette Dissolved Liquidation 1 Buy now
15 Aug 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
29 Jun 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
29 Jun 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
28 Jun 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
22 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Jan 2016 insolvency Liquidation Disclaimer Notice 3 Buy now
10 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Mar 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
09 Mar 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 Mar 2015 resolution Resolution 1 Buy now
29 Jan 2015 officers Termination of appointment of director (Qaiser Mahmood) 1 Buy now
29 Jan 2015 officers Appointment of director (Mr Philip Alexander Hirst) 2 Buy now
12 Jan 2015 annual-return Annual Return 3 Buy now
31 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2014 officers Termination of appointment of director (Nadim Iftikhar Choudary) 1 Buy now
23 Dec 2014 officers Appointment of director (Mr Qaiser Mahmood) 2 Buy now
13 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
04 Dec 2014 mortgage Registration of a charge 20 Buy now
30 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jun 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jun 2014 annual-return Annual Return 3 Buy now
10 Jun 2014 accounts Annual Accounts 4 Buy now
10 Jun 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Jun 2014 gazette Gazette Notice Compulsary 1 Buy now
29 May 2013 capital Return of Allotment of shares 4 Buy now
14 May 2013 annual-return Annual Return 3 Buy now
14 May 2013 accounts Annual Accounts 4 Buy now
18 Mar 2013 capital Return of Allotment of shares 5 Buy now
12 Jun 2012 annual-return Annual Return 3 Buy now
23 Feb 2012 accounts Annual Accounts 4 Buy now
26 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
26 Aug 2011 annual-return Annual Return 3 Buy now
25 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
16 Feb 2011 accounts Annual Accounts 5 Buy now
16 Feb 2011 capital Capitals not rolled up 2 Buy now
11 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
04 Jun 2010 annual-return Annual Return 4 Buy now
04 Jun 2010 officers Change of particulars for director (Nadim Iftikhar) 2 Buy now
26 May 2010 officers Termination of appointment of secretary (Irum Iqbal) 1 Buy now
26 Feb 2010 accounts Annual Accounts 4 Buy now
09 Dec 2009 accounts Annual Accounts 4 Buy now
07 Jun 2009 annual-return Return made up to 06/05/09; full list of members 3 Buy now
21 Apr 2009 address Registered office changed on 21/04/2009 from 5 cumberland close, spinneyhill northampton northamptonshire NN3 2AD 1 Buy now
27 Jan 2009 annual-return Return made up to 06/05/08; full list of members 3 Buy now
28 Jul 2008 accounts Annual Accounts 10 Buy now
09 Sep 2007 accounts Annual Accounts 10 Buy now
03 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 May 2007 annual-return Return made up to 06/05/07; full list of members 2 Buy now
26 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Apr 2007 officers Secretary resigned 1 Buy now
19 Apr 2007 officers Director resigned 1 Buy now
19 Apr 2007 officers New secretary appointed 2 Buy now
02 Mar 2007 officers Director resigned 1 Buy now
07 Dec 2006 officers New director appointed 2 Buy now
09 Aug 2006 officers Director resigned 1 Buy now
09 Aug 2006 annual-return Return made up to 06/05/06; full list of members 7 Buy now
24 Nov 2005 mortgage Particulars of mortgage/charge 9 Buy now
24 May 2005 officers New secretary appointed;new director appointed 1 Buy now
24 May 2005 officers New director appointed 1 Buy now
20 May 2005 officers Secretary resigned 1 Buy now
20 May 2005 officers Director resigned 1 Buy now
20 May 2005 address Registered office changed on 20/05/05 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
06 May 2005 incorporation Incorporation Company 16 Buy now