Advanced company searchLink opens in new window

MANPLAY LIMITED

Company number SC351140

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)
12 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
22 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
06 Jan 2012 AR01 Annual return made up to 11 November 2011 with full list of shareholders
Statement of capital on 2012-01-06
  • GBP 1
06 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
10 Jan 2011 AR01 Annual return made up to 11 November 2010 with full list of shareholders
19 Jan 2010 AA Total exemption small company accounts made up to 30 November 2009
12 Jan 2010 AR01 Annual return made up to 11 November 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Caron Thompson on 12 January 2010
12 Jan 2010 CH03 Secretary's details changed for Mr Peter Thompson on 12 January 2010
28 Aug 2009 287 Registered office changed on 28/08/2009 from 69 st. Vincent street glasgow G2 5TF
02 Jul 2009 288a Director appointed caron thompson
02 Jul 2009 288a Secretary appointed peter thompson
05 Dec 2008 287 Registered office changed on 05/12/2008 from 27 lauriston street edinburgh EH3 9DQ
05 Dec 2008 288b Appointment terminated secretary peter trainer company secretaries LTD.
05 Dec 2008 288b Appointment terminated director peter trainer company secretaries LTD.
05 Dec 2008 288b Appointment terminated director peter trainer corporate services LTD.
05 Dec 2008 288b Appointment terminated director peter trainer
11 Nov 2008 NEWINC Incorporation