- Company Overview for MANNING & MARTINDALE LIMITED (05572520)
- Filing history for MANNING & MARTINDALE LIMITED (05572520)
- People for MANNING & MARTINDALE LIMITED (05572520)
- Insolvency for MANNING & MARTINDALE LIMITED (05572520)
- More for MANNING & MARTINDALE LIMITED (05572520)
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) |
---|---|---|---|
16 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Feb 2022 | AD01 | Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Gable House 239 Regents Park Road London N3 3LF on 16 February 2022 | |
15 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 October 2021 | |
13 Jul 2021 | AD01 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 13 July 2021 | |
10 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 October 2020 | |
28 Oct 2019 | AD01 | Registered office address changed from 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX England to Langley House Park Road East Finchley London N2 8EY on 28 October 2019 | |
25 Oct 2019 | LIQ02 | Statement of affairs | |
25 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2019 | CS01 | Confirmation statement made on 23 September 2019 with updates | |
27 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 23 September 2018 with updates | |
26 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
05 Dec 2017 | PSC04 | Change of details for Ms. Jane Lousie Martindale as a person with significant control on 6 November 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Tara Manning on 6 November 2017 | |
04 Dec 2017 | PSC04 | Change of details for Ms. Tara Manning as a person with significant control on 6 November 2017 | |
04 Dec 2017 | CH03 | Secretary's details changed for Jane Louise Martindale on 6 November 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Jane Louise Martindale on 6 November 2017 | |
04 Nov 2017 | AD01 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 4 November 2017 | |
26 Oct 2017 | PSC04 | Change of details for Ms. Tara Manning as a person with significant control on 26 October 2017 | |
26 Oct 2017 | CH03 | Secretary's details changed for Jane Louise Martindale on 16 October 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates |