- Company Overview for MANCO SERVICES LIMITED (04409692)
- Filing history for MANCO SERVICES LIMITED (04409692)
- People for MANCO SERVICES LIMITED (04409692)
- More for MANCO SERVICES LIMITED (04409692)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 May 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 May 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
25 Oct 2012 | AD01 | Registered office address changed from Unit 18 Greenwich Centre Business Park Norman Road Greenwich London SE10 9QF on 25 October 2012 | |
01 May 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 May 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
04 May 2010 | CH01 | Director's details changed for Robert Michael Hollingsworth Hudson on 5 April 2010 | |
16 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
23 Jun 2009 | 288b | Appointment terminated secretary camco solutions LIMITED | |
23 Jun 2009 | 288b | Appointment terminated director john sutton | |
23 Jun 2009 | 288a | Director appointed robert michael hollingsworth hudson | |
17 Apr 2009 | 363a | Return made up to 05/04/09; full list of members | |
16 Apr 2009 | 288c | Director's change of particulars / john sutton / 01/01/2009 | |
20 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
19 Jun 2008 | 288b | Appointment terminated director janette hutton | |
22 Apr 2008 | 363a | Return made up to 05/04/08; full list of members |