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

Manro Haydan (Brokers) Limited

Documents

Total Documents86
Total Pages804

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off
12 April 2016Final Gazette dissolved following liquidation
12 January 2016Liquidators' statement of receipts and payments to 11 December 2015
12 January 2016Return of final meeting in a members' voluntary winding up
12 January 2016Liquidators statement of receipts and payments to 11 December 2015
1 July 2015Liquidators statement of receipts and payments to 9 May 2015
1 July 2015Liquidators' statement of receipts and payments to 9 May 2015
1 July 2015Liquidators' statement of receipts and payments to 9 May 2015
1 July 2015Liquidators statement of receipts and payments to 9 May 2015
1 July 2015Liquidators statement of receipts and payments to 9 May 2015
1 July 2015Liquidators statement of receipts and payments to 9 May 2015
30 May 2014Liquidators statement of receipts and payments to 9 May 2014
30 May 2014Liquidators statement of receipts and payments to 9 May 2014
30 May 2014Liquidators' statement of receipts and payments to 9 May 2014
17 June 2013Liquidators statement of receipts and payments to 9 May 2013
17 June 2013Liquidators' statement of receipts and payments to 9 May 2013
17 June 2013Liquidators statement of receipts and payments to 9 May 2013
31 May 2012Liquidators statement of receipts and payments to 9 May 2012
31 May 2012Liquidators' statement of receipts and payments to 9 May 2012
31 May 2012Liquidators statement of receipts and payments to 9 May 2012
27 May 2011Registered office address changed from 1 Manchester Square London W1U 3AB on 27 May 2011
27 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
27 May 2011Appointment of a voluntary liquidator
27 May 2011Declaration of solvency
25 May 2011Termination of appointment of Alan Mccormack as a director
25 May 2011Termination of appointment of Alan Mccormack as a secretary
25 May 2011Termination of appointment of Manny Weiss as a director
8 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010
6 May 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 1,000
6 May 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 1,000
29 April 2010Director's details changed for Alan Paul Mccormack on 13 April 2010
13 October 2009Register(s) moved to registered inspection location
12 October 2009Register inspection address has been changed
5 September 2009Appointment terminated director anthony winter
30 July 2009Full accounts made up to 31 December 2008
20 May 2009Return made up to 04/04/09; full list of members
19 May 2009Director's change of particulars / manny weiss / 19/05/2009
14 May 2009Registered office changed on 14/05/2009 from 1 knightsbridge london SW1X 7LX
21 March 2009Appointment terminated director christopher smith
3 November 2008Full accounts made up to 31 December 2007
6 May 2008Return made up to 04/04/08; full list of members
21 May 2007Return made up to 04/04/07; full list of members
15 April 2007Full accounts made up to 31 December 2006
7 August 2006Full accounts made up to 31 December 2005
4 May 2006Return made up to 04/04/06; full list of members
3 August 2005Full accounts made up to 31 December 2004
21 June 2005Return made up to 25/05/05; full list of members
22 June 2004Return made up to 25/05/04; full list of members
6 April 2004Full accounts made up to 31 December 2003
9 January 2004Auditor's resignation
17 June 2003Return made up to 25/05/03; full list of members
4 April 2003Full accounts made up to 31 December 2002
1 July 2002Return made up to 25/05/02; full list of members
3 April 2002Full accounts made up to 31 December 2001
16 November 2001New director appointed
26 June 2001Secretary's particulars changed;director's particulars changed
26 June 2001Return made up to 25/05/01; full list of members
4 April 2001Full accounts made up to 31 December 2000
25 September 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 07/07/00
31 August 2000Director resigned
31 August 2000Location of register of members (non legible)
31 August 2000Return made up to 25/05/00; full list of members
31 August 2000Location of register of members
31 August 2000New director appointed
4 April 2000Full accounts made up to 31 December 1999
14 July 1999New secretary appointed
14 July 1999Secretary resigned
2 July 1999Return made up to 25/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
2 April 1999Full accounts made up to 31 December 1998
7 January 1999New director appointed
24 June 1998Return made up to 25/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
1 April 1998Full accounts made up to 31 December 1997
9 June 1997Return made up to 25/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
26 March 1997Full accounts made up to 31 December 1996
31 October 1996Full accounts made up to 31 December 1995
27 June 1996Return made up to 25/05/96; no change of members
19 June 1995Return made up to 25/05/95; no change of members
3 July 1994Return made up to 25/05/94; full list of members
  • 363(287) ‐ Registered office changed on 03/07/94
1 March 1994Accounting reference date notified as 31/12
22 February 1994Ad 31/01/94--------- £ si 998@1=998 £ ic 2/1000
31 August 1993Registered office changed on 31/08/93 from: 33 crwys road cardiff CF2 4YF.
5 August 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
5 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 July 1993Company name changed manrow-hayden (brokers) LIMITED\certificate issued on 15/07/93
9 July 1993Company name changed hoteric LIMITED\certificate issued on 12/07/93
25 May 1993Incorporation
Sign up now to grow your client base. Plans & Pricing