MANNOK INSULATION (GB) LIMITED

05908781
SCOTLINE TRANSIT CROWN WHARF ROCHESTER KENT ME2 4EW

Documents

Documents
Date Category Description Pages
08 Oct 2024 officers Appointment of director (Mr Mustafa Aydin) 2 Buy now
02 Oct 2024 accounts Annual Accounts 26 Buy now
29 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2024 officers Appointment of secretary (Ms Brenda Rennick) 2 Buy now
10 Jul 2024 officers Termination of appointment of director (Liam Gerard Mccaffrey) 1 Buy now
10 Jul 2024 officers Termination of appointment of secretary (John Dara O Reilly) 1 Buy now
10 Jul 2024 officers Appointment of director (Ms Brenda Rennick) 2 Buy now
09 Oct 2023 accounts Annual Accounts 26 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2023 mortgage Registration of a charge 44 Buy now
12 Oct 2022 accounts Annual Accounts 26 Buy now
09 Sep 2022 incorporation Memorandum Articles 26 Buy now
01 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2022 mortgage Registration of a charge 52 Buy now
13 Jul 2022 mortgage Registration of a charge 57 Buy now
01 Oct 2021 accounts Annual Accounts 23 Buy now
03 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Nov 2020 resolution Resolution 3 Buy now
11 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2020 accounts Annual Accounts 22 Buy now
28 Sep 2020 resolution Resolution 3 Buy now
28 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 21 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 22 Buy now
03 Oct 2018 mortgage Registration of a charge 48 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 19 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2016 accounts Annual Accounts 20 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2015 mortgage Registration of a charge 47 Buy now
17 Dec 2015 mortgage Registration of a charge 51 Buy now
17 Dec 2015 mortgage Registration of a charge 50 Buy now
15 Oct 2015 accounts Annual Accounts 17 Buy now
09 Sep 2015 annual-return Annual Return 5 Buy now
09 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Mar 2015 mortgage Statement of satisfaction of a charge 20 Buy now
27 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
27 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
27 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
25 Feb 2015 mortgage Registration of a charge 52 Buy now
17 Feb 2015 officers Appointment of director (Mr Liam Gerard Mccaffrey) 3 Buy now
17 Feb 2015 officers Appointment of secretary (John Dara O Reilly) 3 Buy now
17 Feb 2015 officers Appointment of director (John Dara O'reilly) 3 Buy now
10 Feb 2015 officers Termination of appointment of director (Bernard Patrick Farrell) 2 Buy now
10 Feb 2015 officers Termination of appointment of director (Paul John O'brien) 2 Buy now
10 Feb 2015 officers Termination of appointment of secretary (Emma Louise Duffy) 2 Buy now
10 Feb 2015 officers Termination of appointment of director (Paul Francis Donnelly) 2 Buy now
17 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2014 accounts Annual Accounts 16 Buy now
02 Sep 2014 annual-return Annual Return 6 Buy now
26 Feb 2014 officers Appointment of director (Bernard Patrick Farrell) 3 Buy now
04 Oct 2013 accounts Annual Accounts 17 Buy now
23 Aug 2013 annual-return Annual Return 5 Buy now
04 Jan 2013 officers Termination of appointment of director (Paul Dixon) 2 Buy now
04 Jan 2013 officers Appointment of director (Paul Francis Donnelly) 3 Buy now
28 Sep 2012 accounts Annual Accounts 14 Buy now
13 Sep 2012 annual-return Annual Return 5 Buy now
29 Dec 2011 accounts Annual Accounts 18 Buy now
19 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Dec 2011 officers Termination of appointment of secretary (Goodbody Northern Ireland Secretarial Limited) 1 Buy now
09 Dec 2011 mortgage Particulars of a mortgage or charge 23 Buy now
09 Dec 2011 mortgage Particulars of a mortgage or charge 9 Buy now
09 Dec 2011 mortgage Particulars of a mortgage or charge 30 Buy now
09 Dec 2011 mortgage Particulars of a mortgage or charge 16 Buy now
05 Dec 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
05 Dec 2011 resolution Resolution 31 Buy now
17 Nov 2011 officers Appointment of secretary (Emma Louise Duffy) 3 Buy now
03 Nov 2011 officers Termination of appointment of secretary (Brenda Bannon) 2 Buy now
03 Nov 2011 officers Termination of appointment of director (Tony Lunney) 2 Buy now
03 Nov 2011 officers Termination of appointment of director (Brenda Bannon) 2 Buy now
03 Nov 2011 officers Termination of appointment of director (Patrick Mohan) 2 Buy now
03 Nov 2011 officers Termination of appointment of director (John Lee) 2 Buy now
03 Nov 2011 officers Termination of appointment of director (Murdoch Mckillop) 2 Buy now
03 Nov 2011 officers Termination of appointment of director (Denis Murphy) 2 Buy now
03 Nov 2011 officers Termination of appointment of director (Patrick O'neill) 2 Buy now
12 Sep 2011 annual-return Annual Return 12 Buy now
11 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Jun 2011 incorporation Memorandum Articles 6 Buy now
03 Jun 2011 resolution Resolution 5 Buy now
03 Jun 2011 officers Appointment of corporate secretary (Goodbody Northern Ireland Secretarial Limited) 3 Buy now
03 Jun 2011 officers Appointment of director (Murdoch Lang Mckillop) 3 Buy now
03 Jun 2011 officers Appointment of director (Denis Patrick Murphy) 3 Buy now
03 Jun 2011 officers Appointment of director (Patrick Anthony O'neill) 3 Buy now
03 Jun 2011 officers Appointment of director (Paul Edward Dixon) 3 Buy now
03 Jun 2011 officers Appointment of director (Paul O'brien) 3 Buy now
02 Jun 2011 accounts Annual Accounts 18 Buy now
14 Sep 2010 annual-return Annual Return 7 Buy now
03 Nov 2009 accounts Annual Accounts 13 Buy now
25 Aug 2009 annual-return Return made up to 17/08/09; full list of members 4 Buy now
06 Aug 2009 address Registered office changed on 06/08/2009 from barlo house, spinning jenny way leigh lancashire WN7 4PE 1 Buy now
23 Mar 2009 officers Director appointed john lee 3 Buy now
23 Mar 2009 officers Director appointed patrick mohan 3 Buy now
23 Mar 2009 officers Director and secretary appointed brenda bannon 3 Buy now
23 Mar 2009 officers Director appointed tony lunney 3 Buy now
23 Mar 2009 officers Appointment terminated director sean quinn 1 Buy now
23 Mar 2009 officers Appointment terminated director and secretary john o'reilly 1 Buy now