- Company Overview for MANULI HYDRAULICS LIMITED (01610614)
- Filing history for MANULI HYDRAULICS LIMITED (01610614)
- People for MANULI HYDRAULICS LIMITED (01610614)
- Charges for MANULI HYDRAULICS LIMITED (01610614)
- Insolvency for MANULI HYDRAULICS LIMITED (01610614)
- More for MANULI HYDRAULICS LIMITED (01610614)
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) |
---|---|---|---|
27 Oct 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
07 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2010 | 4.70 | Declaration of solvency | |
07 Dec 2010 | AD01 | Registered office address changed from Unit C Nasmyth Business Centre Green Lane Patricroft Eccle Manchester M30 0SN on 7 December 2010 | |
27 Oct 2010 | AR01 |
Annual return made up to 29 September 2010 with full list of shareholders
Statement of capital on 2010-10-27
|
|
27 Oct 2010 | CH01 | Director's details changed for Franco Gerla on 1 January 2010 | |
01 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 29 September 2009 with full list of shareholders | |
07 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
31 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
27 Oct 2008 | 363a | Return made up to 29/09/08; full list of members | |
25 Sep 2008 | 288a | Secretary appointed mr mark wood | |
25 Sep 2008 | 288b | Appointment Terminated Secretary james mcshane | |
03 Feb 2008 | AA | Full accounts made up to 31 December 2006 | |
05 Nov 2007 | 363s | Return made up to 29/09/07; no change of members | |
14 Feb 2007 | 288a | New director appointed | |
14 Feb 2007 | 288b | Director resigned | |
15 Nov 2006 | 288a | New secretary appointed | |
06 Nov 2006 | 288b | Secretary resigned | |
31 Oct 2006 | AA | Full accounts made up to 31 December 2005 | |
30 Oct 2006 | 363s | Return made up to 29/09/06; full list of members | |
28 Oct 2005 | 363s | Return made up to 29/09/05; full list of members | |
08 Aug 2005 | 287 | Registered office changed on 08/08/05 from: unit 26 piccadilly trd est adair street manchester M1 2NP |