Download leads from Nexok and grow your business. Find out more

Manweb Share Scheme Trustees Limited

Documents

Total Documents106
Total Pages384

Filing History

20 April 2017Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Ludgate House 107-111 Fleet Street London EC4A 2AB on 20 April 2017
11 April 2017Appointment of a voluntary liquidator
15 March 2017Resolution INSOLVENCY:resolution in respect of the appointment of new liquidator
8 March 2017Resignation of a liquidator
7 January 2015Registered office address changed from 3 Prenton Way Prenton CH43 3ET to 8 Salisbury Square London EC4Y 8BB on 7 January 2015
7 January 2015Registered office address changed from 3 Prenton Way Prenton CH43 3ET to 8 Salisbury Square London EC4Y 8BB on 7 January 2015
6 January 2015Declaration of solvency
6 January 2015Appointment of a voluntary liquidator
30 September 2014Accounts for a dormant company made up to 31 December 2013
17 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
25 September 2013Accounts for a dormant company made up to 31 December 2012
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders
30 August 2012Accounts for a dormant company made up to 31 December 2011
11 April 2012Appointment of Michael Howard Davies as a secretary
4 April 2012Termination of appointment of Janet Reid as a secretary
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders
26 September 2011Accounts for a dormant company made up to 31 December 2010
9 March 2011Annual return made up to 19 February 2011 with a full list of shareholders
20 January 2011Termination of appointment of Marie Ross as a secretary
20 January 2011Appointment of Janet Dorothy Reid as a secretary
25 September 2010Accounts for a dormant company made up to 31 December 2009
3 March 2010Secretary's details changed for Marie Isobel Ross on 1 October 2009
3 March 2010Director's details changed for David Lewis Wark on 1 October 2009
3 March 2010Director's details changed for David Lewis Wark on 1 October 2009
3 March 2010Secretary's details changed for Marie Isobel Ross on 1 October 2009
3 March 2010Annual return made up to 19 February 2010 with a full list of shareholders
25 October 2009Accounts for a dormant company made up to 31 December 2008
12 March 2009Return made up to 19/02/09; full list of members
10 October 2008Accounts for a dormant company made up to 31 December 2007
12 August 2008Director's change of particulars / marion venman / 23/07/2008
11 March 2008Director appointed david lewis wark
10 March 2008Return made up to 19/02/08; full list of members
5 March 2008Appointment terminated director john heasley
7 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07
29 December 2007Accounts for a dormant company made up to 31 March 2007
8 November 2007Secretary resigned
8 November 2007New secretary appointed
8 November 2007New director appointed
8 November 2007Director resigned
5 March 2007Return made up to 19/02/07; full list of members
7 December 2006Accounts for a dormant company made up to 31 March 2006
10 July 2006New director appointed
10 July 2006New secretary appointed
10 July 2006Secretary resigned
10 July 2006Director resigned
23 June 2006New director appointed
17 May 2006Director resigned
2 March 2006Return made up to 19/02/06; full list of members
13 January 2006Accounts for a dormant company made up to 31 March 2005
28 October 2005New secretary appointed
28 October 2005Secretary resigned
28 October 2005New director appointed
28 October 2005Director resigned
24 June 2005New director appointed
13 June 2005Director resigned
3 March 2005Secretary's particulars changed
3 March 2005Return made up to 19/02/05; full list of members
3 March 2005Director's particulars changed
5 October 2004Accounts for a dormant company made up to 31 March 2004
25 August 2004Director's particulars changed
16 March 2004Return made up to 19/02/04; full list of members
24 October 2003Accounts for a dormant company made up to 31 March 2003
24 October 2003Return made up to 09/10/03; full list of members
12 September 2003Secretary's particulars changed
14 July 2003Registered office changed on 14/07/03 from: c/o powersystems 3 prenton way prenton CH43 3ET
15 May 2003Registered office changed on 15/05/03 from: 5TH floor 30 cannon street london EC4M 6XH
21 January 2003Registered office changed on 21/01/03 from: manweb house cheste business park wrexham road chester CH4 9RF
14 January 2003Accounts for a dormant company made up to 31 March 2002
15 October 2002Return made up to 09/10/02; full list of members
15 January 2002Accounts for a dormant company made up to 31 March 2001
27 October 2001Return made up to 09/10/01; full list of members
5 February 2001Full accounts made up to 31 March 2000
19 October 2000Return made up to 09/10/00; full list of members
6 February 2000Full accounts made up to 31 March 1999
18 October 1999New director appointed
18 October 1999Return made up to 09/10/99; full list of members
  • 363(287) ‐ Registered office changed on 18/10/99
  • 363(288) ‐ Secretary resigned;director resigned
18 October 1999New secretary appointed
18 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/03/99
2 February 1999Full accounts made up to 31 March 1998
16 December 1998Auditor's resignation
13 October 1998Return made up to 09/10/98; no change of members
18 March 1998Director resigned
15 January 1998Full accounts made up to 31 March 1997
17 October 1997Return made up to 09/10/97; no change of members
25 September 1997Secretary's particulars changed
8 May 1997Secretary's particulars changed
27 January 1997Secretary resigned
27 January 1997New secretary appointed
27 January 1997Director resigned
27 January 1997Full accounts made up to 31 March 1996
3 January 1997Registered office changed on 03/01/97 from: sealand road chester CH1 4LR
6 November 1996Return made up to 09/10/96; full list of members
7 December 1995Secretary's particulars changed
31 October 1995New director appointed
31 October 1995New director appointed
31 October 1995New director appointed
23 October 1995Director resigned
23 October 1995Director resigned
16 October 1995Return made up to 09/10/95; full list of members
2 October 1995Full accounts made up to 31 March 1995
9 September 1994Full accounts made up to 31 March 1994
24 September 1993Full accounts made up to 31 March 1993
23 October 1992Full accounts made up to 31 March 1992
2 October 1991Full accounts made up to 31 March 1991
28 September 1990Company name changed\certificate issued on 28/09/90
24 July 1990Incorporation
Sign up now to grow your client base. Plans & Pricing