Advanced company searchLink opens in new window

MANWEB LIMITED

Company number SC219157

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)
09 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2012 4.26(Scot) Return of final meeting of voluntary winding up
14 Dec 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-21
14 Dec 2011 AD01 Registered office address changed from 1 Atlantic Quay Glasgow G2 8SP on 14 December 2011
26 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
09 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
Statement of capital on 2011-03-09
  • GBP 1
19 Jan 2011 AP03 Appointment of Janet Dorothy Reid as a secretary
19 Jan 2011 TM02 Termination of appointment of Marie Ross as a secretary
24 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
01 Mar 2010 CH03 Secretary's details changed for Marie Isobel Ross on 1 October 2009
01 Mar 2010 CH01 Director's details changed for David Lewis Wark on 1 October 2009
23 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
03 Mar 2009 363a Return made up to 19/02/09; full list of members
10 Oct 2008 AA Accounts made up to 31 December 2007
01 Aug 2008 288c Director's Change of Particulars / marion venman / 23/07/2008 / HouseName/Number now: 1 atlantic quay; Street now: robertson street; Area now: ; Post Town now: glasgow; Region now: ; Post Code now: G2 8SP
12 Mar 2008 363a Return made up to 19/02/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/09/2022 under section 1088 of the Companies Act 2006
10 Mar 2008 288a Director appointed david lewis wark
06 Mar 2008 288b Appointment Terminated Director john heasley
09 Feb 2008 225 Accounting reference date shortened from 31/03/08 to 31/12/07
05 Jan 2008 AA Accounts made up to 31 March 2007
08 Nov 2007 288a New secretary appointed
08 Nov 2007 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/09/2022 under section 1088 of the Companies Act 2006
08 Nov 2007 288b Secretary resigned
08 Nov 2007 288b Director resigned