MANIFOLD INN (GB) LIMITED

06249317
SUITE 2 AUS-BORE HOUSE 19-25 MANCHESTER ROAD WILMSLOW SK9 1BQ

Documents

Documents
Date Category Description Pages
17 Oct 2014 gazette Gazette Dissolved Liquidation 1 Buy now
17 Jul 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
08 May 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
29 Apr 2014 insolvency Liquidation Disclaimer Notice 2 Buy now
14 Mar 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
14 Mar 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Mar 2013 resolution Resolution 1 Buy now
19 Feb 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Feb 2013 officers Termination of appointment of director (Paul Moore) 1 Buy now
05 Feb 2013 officers Termination of appointment of director (Graham Moore) 1 Buy now
26 Jan 2013 accounts Annual Accounts 7 Buy now
08 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 May 2012 annual-return Annual Return 6 Buy now
25 May 2012 officers Change of particulars for director (Mr Paul Rogers) 2 Buy now
01 Nov 2011 accounts Annual Accounts 6 Buy now
18 May 2011 annual-return Annual Return 6 Buy now
26 Jan 2011 accounts Annual Accounts 6 Buy now
26 Jul 2010 annual-return Annual Return 6 Buy now
26 Jul 2010 officers Appointment of director (Mr Graham Anthony Moore) 2 Buy now
24 Jul 2010 officers Appointment of director (Mr Paul Lawrence Moore) 2 Buy now
16 Jul 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2009 accounts Annual Accounts 6 Buy now
01 Jun 2009 annual-return Return made up to 16/05/09; full list of members 3 Buy now
20 Oct 2008 accounts Annual Accounts 6 Buy now
04 Sep 2008 annual-return Return made up to 16/05/08; full list of members 3 Buy now
29 Mar 2008 address Registered office changed on 29/03/2008 from 30C matlock green matlock derbyshire DE4 3BT 1 Buy now
18 Oct 2007 accounts Accounting reference date extended from 30/04/08 to 31/07/08 1 Buy now
09 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
25 Jul 2007 officers New secretary appointed 2 Buy now
20 Jul 2007 officers New director appointed 2 Buy now
01 Jun 2007 officers Secretary resigned 1 Buy now
01 Jun 2007 officers Director resigned 1 Buy now
01 Jun 2007 accounts Accounting reference date shortened from 31/05/08 to 30/04/08 1 Buy now
16 May 2007 incorporation Incorporation Company 18 Buy now