Advanced company searchLink opens in new window

MANNING WILLIAMS LIMITED

Company number 01281381

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2010 4.68 Liquidators' statement of receipts and payments to 12 December 2009
24 Sep 2009 287 Registered office changed on 24/09/2009 from chiltern house 24-20 king street watford hertfordshire WD18 0BP
22 Jul 2009 4.68 Liquidators' statement of receipts and payments to 12 June 2009
29 Jan 2009 4.68 Liquidators' statement of receipts and payments to 12 December 2008
29 Jan 2009 4.68 Liquidators' statement of receipts and payments to 12 June 2008
28 Jan 2008 MISC Form 4.68 - 12/12/07 (euro acc)
28 Jan 2008 MISC Form 4.68 - 12/12/07 (can $ acc)
28 Jan 2008 MISC Form 4.68 - 12/12/07 (us $ acc)
28 Jan 2008 MISC Form 4.68 - 12/12/07 (swiss acc)
28 Jan 2008 4.68 Liquidators' statement of receipts and payments
22 Nov 2007 288b Secretary resigned
29 Jun 2007 4.68 Liquidators' statement of receipts and payments
09 Jan 2007 4.68 Liquidators' statement of receipts and payments
09 Jan 2007 MISC Amended 4.68 12/06/06 us dollars
09 Jan 2007 MISC Amended 4.68 12/12/05 us dollars
10 Jul 2006 4.68 Liquidators' statement of receipts and payments
17 Jan 2006 4.68 Liquidators' statement of receipts and payments
05 Jan 2005 287 Registered office changed on 05/01/05 from: lutidine house 3/5 crutched friars london EC3N 2PN
04 Jan 2005 4.48 Notice of Constitution of Liquidation Committee
04 Jan 2005 4.20 Statement of affairs
04 Jan 2005 MEM/ARTS Memorandum and Articles of Association
04 Jan 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Dec 2004 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Dec 2004 600 Appointment of a voluntary liquidator
23 Dec 2004 288b Director resigned