- Company Overview for MANONAMISSION LIMITED (06831420)
- Filing history for MANONAMISSION LIMITED (06831420)
- People for MANONAMISSION LIMITED (06831420)
- More for MANONAMISSION LIMITED (06831420)
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) |
---|---|---|---|
08 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
03 Aug 2016 | AD01 | Registered office address changed from Office 1325 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH to Belmont Buildings High Street Crowborough East Sussex TN6 2QB on 3 August 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
26 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of Jeanette Smith as a director on 25 November 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
26 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
30 Nov 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
22 Jul 2012 | AD01 | Registered office address changed from Suite Six 29 Horse Fair Banbury Oxfordshire OX16 0BW England on 22 July 2012 | |
10 Apr 2012 | AD01 | Registered office address changed from Suite One 41 Oxford Street Leamington Spa Warwickshire CV32 4RB England on 10 April 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
12 Jan 2012 | AD01 | Registered office address changed from Suite 6 29 Horse Fair Banbury Oxfordshire OX16 0BW England on 12 January 2012 | |
29 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
09 May 2011 | AD01 | Registered office address changed from Arlow House 16a Montgomery Road Leamington Spa CV31 2TG England on 9 May 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
28 Mar 2011 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
24 Mar 2011 | AD01 | Registered office address changed from Slington House Suite 1325 Office 6 Rankine Road Basingstoke Hampshire RG24 8PH United Kingdom on 24 March 2011 | |
13 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
25 Mar 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
24 Mar 2010 | CH01 | Director's details changed for Mrs Jeanette Smith on 25 February 2010 |