MANOR CUBE (BATH) LIMITED

05555625
1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2AL

Documents

Documents
Date Category Description Pages
06 Apr 2016 gazette Gazette Dissolved Liquidation 1 Buy now
06 Jan 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
12 Dec 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Dec 2014 resolution Resolution 1 Buy now
03 Dec 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
10 Oct 2014 annual-return Annual Return 5 Buy now
10 Oct 2014 address Move Registers To Registered Office Company With New Address 1 Buy now
26 Mar 2014 accounts Annual Accounts 3 Buy now
18 Feb 2014 officers Appointment of corporate secretary (Manor Administration Limited) 3 Buy now
13 Dec 2013 officers Termination of appointment of director 2 Buy now
09 Dec 2013 officers Termination of appointment of director (William Henry Addy) 1 Buy now
04 Nov 2013 officers Termination of appointment of director (John Barnes) 2 Buy now
18 Sep 2013 annual-return Annual Return 18 Buy now
17 Sep 2013 accounts Change Account Reference Date Company Previous Extended 3 Buy now
07 Aug 2013 officers Termination of appointment of secretary (Imco Secretary Limited) 2 Buy now
07 Aug 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Dec 2012 officers Appointment of director (Mark Andrew Bailey) 3 Buy now
03 Oct 2012 accounts Annual Accounts 4 Buy now
25 Sep 2012 annual-return Annual Return 17 Buy now
21 Aug 2012 officers Appointment of director (Mr John Barnes) 3 Buy now
06 Mar 2012 officers Appointment of corporate secretary (Imco Secretary Limited) 3 Buy now
23 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Feb 2012 resolution Resolution 2 Buy now
01 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2012 officers Termination of appointment of secretary (Lupfaw Secretarial Limited) 1 Buy now
23 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Sep 2011 annual-return Annual Return 6 Buy now
15 Sep 2011 officers Change of particulars for director (Mr William Henry Addy) 2 Buy now
15 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Sep 2011 officers Change of particulars for director (Mr David Hilaire Rix) 2 Buy now
15 Sep 2011 address Move Registers To Sail Company 1 Buy now
15 Sep 2011 officers Change of particulars for director (Mr Robert Shales Lane) 2 Buy now
15 Sep 2011 address Change Sail Address Company 1 Buy now
04 Jul 2011 change-of-name Certificate Change Of Name Company 3 Buy now
14 Feb 2011 accounts Annual Accounts 2 Buy now
02 Feb 2011 change-of-name Certificate Change Of Name Company 3 Buy now
01 Nov 2010 officers Termination of appointment of director (Robert Martin) 2 Buy now
28 Oct 2010 officers Appointment of director (Mr William Henry Addy) 3 Buy now
26 Aug 2010 annual-return Annual Return 6 Buy now
31 Mar 2010 officers Appointment of corporate secretary (Lupfaw Secretarial Limited) 3 Buy now
31 Mar 2010 officers Termination of appointment of secretary (Manor Administration Ltd) 2 Buy now
25 Jan 2010 officers Appointment of director (David Hilaire Rix) 3 Buy now
25 Jan 2010 officers Appointment of director (Robert Shales Lane) 3 Buy now
25 Jan 2010 officers Appointment of director (Robert William Martin) 6 Buy now
21 Jan 2010 accounts Annual Accounts 2 Buy now
13 Oct 2009 officers Change of particulars for director (Susan Penny Anne Akrill) 2 Buy now
17 Sep 2009 annual-return Return made up to 06/09/09; full list of members 3 Buy now
29 Jul 2009 officers Director appointed susan penny anne akrill 1 Buy now
28 Jul 2009 officers Appointment terminated director philip akrill 2 Buy now
07 Feb 2009 accounts Annual Accounts 1 Buy now
05 Nov 2008 accounts Annual Accounts 1 Buy now
12 Sep 2008 annual-return Return made up to 06/09/08; full list of members 3 Buy now
22 Sep 2007 annual-return Return made up to 06/09/07; no change of members 6 Buy now
12 Jan 2007 accounts Annual Accounts 1 Buy now
19 Dec 2006 annual-return Return made up to 06/09/06; full list of members 6 Buy now
19 Dec 2006 accounts Accounting reference date extended from 30/09/06 to 31/12/06 1 Buy now
06 Dec 2006 resolution Resolution 1 Buy now
29 Nov 2006 address Registered office changed on 29/11/06 from: manor house 3 low moor road lincoln LN6 3JY 1 Buy now
11 Oct 2005 officers New director appointed 4 Buy now
11 Oct 2005 officers New secretary appointed 2 Buy now
07 Sep 2005 officers Secretary resigned 1 Buy now
07 Sep 2005 officers Director resigned 1 Buy now
06 Sep 2005 incorporation Incorporation Company 13 Buy now