- Company Overview for MANORBOND LIMITED (07282583)
- Filing history for MANORBOND LIMITED (07282583)
- People for MANORBOND LIMITED (07282583)
- More for MANORBOND LIMITED (07282583)
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) |
---|---|---|---|
29 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2013 | DS01 | Application to strike the company off the register | |
02 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Sep 2012 | AA01 | Current accounting period shortened from 31 July 2013 to 31 March 2013 | |
14 Sep 2012 | AD01 | Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP on 14 September 2012 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
14 Aug 2012 | AP01 | Appointment of Mr Santokh Herh as a director on 13 August 2012 | |
13 Aug 2012 | AA01 | Previous accounting period shortened from 30 September 2012 to 31 July 2012 | |
13 Aug 2012 | TM01 | Termination of appointment of Stuart Murray Zygelman as a director on 11 August 2012 | |
13 Aug 2012 | TM01 | Termination of appointment of Lisa Ede as a director on 11 August 2012 | |
24 Jul 2012 | AR01 |
Annual return made up to 14 June 2012 with full list of shareholders
Statement of capital on 2012-07-24
|
|
02 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 Aug 2011 | AA01 | Current accounting period extended from 30 June 2011 to 30 September 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
09 Aug 2011 | AD03 | Register(s) moved to registered inspection location | |
09 Aug 2011 | CH01 | Director's details changed for Lisa Ede on 14 June 2011 | |
09 Aug 2011 | CH01 | Director's details changed for Stuart Murray Zygelman on 14 June 2011 | |
09 Aug 2011 | AD02 | Register inspection address has been changed | |
18 Nov 2010 | AP01 | Appointment of Lisa Ede as a director | |
18 Nov 2010 | AP01 | Appointment of Stuart Murray Zygelman as a director | |
18 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 14 June 2010
|
|
18 Nov 2010 | AD01 | Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 18 November 2010 | |
30 Jul 2010 | TM01 | Termination of appointment of Ela Shah as a director | |
14 Jun 2010 | NEWINC |
Incorporation
|