Advanced company searchLink opens in new window

MANSTON LIMITED

Company number FC015830

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)
23 Dec 2013 OSTM01 Termination of appointment of Peter Jacobs as a director
21 Feb 2012 MISC Admin closure 21/02/2012
25 Jan 2011 OSTM02 Termination of appointment of Rhonda Syms as secretary
02 Apr 2001 692(1)(b) Secretary resigned;new secretary appointed
22 Oct 1998 692(1)(b) Secretary resigned;new secretary appointed
13 Jun 1996 692(1)(b) Secretary resigned;director resigned;new director appointed
13 Jun 1996 692(1)(b) Director resigned;new director appointed
13 Jun 1996 692(1)(b) New secretary appointed
22 Apr 1995 403a Declaration of satisfaction of mortgage/charge
23 Jan 1995 AA Full accounts made up to 30 September 1993
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
02 Nov 1994 BUSADDCH Business address changed 1 baker street london W1M 1AA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBusiness address changed 1 baker street london W1M 1AA
14 Sep 1994 692(1)(b) Director resigned;new director appointed
17 Feb 1994 692(1)(b) Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
13 Jan 1994 AA Full accounts made up to 30 September 1992
03 Mar 1993 AA Full accounts made up to 30 September 1991
03 Mar 1993 AA Full accounts made up to 30 September 1990
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 September 1990
16 Feb 1993 692(1)(b) Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
30 Jan 1993 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
30 Jan 1993 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
21 Sep 1992 692(1)(b) New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
27 Apr 1992 692(1)(b) Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
23 Jan 1992 692(1)(b) Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
16 Oct 1991 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
05 Mar 1991 692(1)(b) New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed