Advanced company searchLink opens in new window

MANNOK INSULATION (GB) LIMITED

Company number 05908781

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)
25 Feb 2015 MR01 Registration of charge 059087810005, created on 12 February 2015
17 Feb 2015 AP01 Appointment of Mr Liam Gerard Mccaffrey as a director on 23 December 2014
17 Feb 2015 AP03 Appointment of John Dara O Reilly as a secretary on 23 December 2014
17 Feb 2015 AP01 Appointment of John Dara O'reilly as a director on 23 December 2014
10 Feb 2015 TM01 Termination of appointment of Bernard Patrick Farrell as a director on 23 December 2014
10 Feb 2015 TM01 Termination of appointment of Paul John O'brien as a director on 23 December 2014
10 Feb 2015 TM02 Termination of appointment of Emma Louise Duffy as a secretary on 23 December 2014
10 Feb 2015 TM01 Termination of appointment of Paul Francis Donnelly as a director on 23 December 2014
17 Oct 2014 AD01 Registered office address changed from Imperial Park Newport Wales NP10 8FS to Ash Road Elton Cheshire, CH2 4LF on 17 October 2014
09 Oct 2014 AA Full accounts made up to 31 December 2013
02 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
26 Feb 2014 AP01 Appointment of Bernard Patrick Farrell as a director
04 Oct 2013 AA Full accounts made up to 31 December 2012
23 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
04 Jan 2013 TM01 Termination of appointment of Paul Dixon as a director
04 Jan 2013 AP01 Appointment of Paul Francis Donnelly as a director
28 Sep 2012 AA Full accounts made up to 31 December 2011
13 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
29 Dec 2011 AA Full accounts made up to 31 December 2010
19 Dec 2011 AD01 Registered office address changed from C/O a & L Goodbody Augustine House Austin Friars London EC2N 2HA on 19 December 2011
14 Dec 2011 TM02 Termination of appointment of Goodbody Northern Ireland Secretarial Limited as a secretary
09 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
09 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
09 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
09 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 4