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

Manston Management Services Limited

Documents

Total Documents99
Total Pages259

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off
11 February 2014Final Gazette dissolved via voluntary strike-off
29 October 2013First Gazette notice for voluntary strike-off
29 October 2013First Gazette notice for voluntary strike-off
21 October 2013Application to strike the company off the register
21 October 2013Application to strike the company off the register
3 July 2013Accounts for a dormant company made up to 31 December 2012
3 July 2013Accounts for a dormant company made up to 31 December 2012
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 2
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 2
18 February 2013Termination of appointment of Jane Ravensdale as a secretary on 31 January 2013
18 February 2013Termination of appointment of Jane Ravensdale as a secretary
1 August 2012Total exemption small company accounts made up to 31 December 2011
1 August 2012Total exemption small company accounts made up to 31 December 2011
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders
18 July 2011Total exemption small company accounts made up to 31 December 2010
18 July 2011Total exemption small company accounts made up to 31 December 2010
29 June 2011Annual return made up to 27 June 2011 with a full list of shareholders
29 June 2011Annual return made up to 27 June 2011 with a full list of shareholders
24 February 2011Termination of appointment of Kenneth Byass as a director
24 February 2011Termination of appointment of Kenneth Byass as a director
8 September 2010Accounts for a dormant company made up to 31 December 2009
8 September 2010Accounts for a dormant company made up to 31 December 2009
22 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
22 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
7 October 2009Accounts for a dormant company made up to 31 December 2008
7 October 2009Accounts for a dormant company made up to 31 December 2008
21 July 2009Return made up to 27/06/09; full list of members
21 July 2009Return made up to 27/06/09; full list of members
27 April 2009Director appointed simon nicholas harold boardman-weston
27 April 2009Appointment terminated director kenneth boardman-weston
27 April 2009Director appointed julian anthony william boardman-weston
27 April 2009Director appointed simon nicholas harold boardman-weston
27 April 2009Director appointed julian anthony william boardman-weston
27 April 2009Appointment Terminated Director kenneth boardman-weston
2 October 2008Director appointed kenneth peter byass
2 October 2008Director appointed kenneth peter byass
1 October 2008Accounts for a dormant company made up to 31 December 2007
1 October 2008Accounts made up to 31 December 2007
3 July 2008Return made up to 27/06/08; full list of members
3 July 2008Return made up to 27/06/08; full list of members
21 October 2007Accounts for a dormant company made up to 31 December 2006
21 October 2007Accounts made up to 31 December 2006
27 June 2007Return made up to 27/06/07; full list of members
27 June 2007Return made up to 27/06/07; full list of members
1 November 2006Accounts made up to 31 December 2005
1 November 2006Accounts for a dormant company made up to 31 December 2005
27 July 2006Return made up to 27/06/06; full list of members
27 July 2006Return made up to 27/06/06; full list of members
22 March 2006Accounts made up to 31 May 2005
22 March 2006Accounts for a dormant company made up to 31 May 2005
14 March 2006Director resigned
14 March 2006Director resigned
13 February 2006Director resigned
13 February 2006Director resigned
4 January 2006New director appointed
4 January 2006New director appointed
20 July 2005Return made up to 27/06/05; full list of members
20 July 2005Return made up to 27/06/05; full list of members
18 July 2005Accounting reference date shortened from 31/05/06 to 31/12/05
18 July 2005Accounting reference date shortened from 31/05/06 to 31/12/05
22 March 2005Accounts made up to 31 May 2004
22 March 2005Accounts for a dormant company made up to 31 May 2004
18 January 2005Company name changed manston investments (nuthall) li mited\certificate issued on 18/01/05
18 January 2005Company name changed manston investments (nuthall) li mited\certificate issued on 18/01/05
23 July 2004Return made up to 27/06/04; full list of members
  • 363(287) ‐ Registered office changed on 23/07/04
23 July 2004Return made up to 27/06/04; full list of members
12 March 2004Accounts for a dormant company made up to 31 May 2003
12 March 2004Accounts made up to 31 May 2003
2 March 2004New director appointed
2 March 2004New director appointed
23 July 2003Return made up to 27/06/03; full list of members
23 July 2003Return made up to 27/06/03; full list of members
26 October 2002Accounts for a dormant company made up to 31 May 2002
26 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
26 October 2002Accounts made up to 31 May 2002
26 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
19 July 2002Return made up to 27/06/02; full list of members
19 July 2002Return made up to 27/06/02; full list of members
15 October 2001Accounting reference date shortened from 30/06/02 to 31/05/02
15 October 2001Accounting reference date shortened from 30/06/02 to 31/05/02
6 September 2001Director resigned
6 September 2001Secretary resigned
6 September 2001New secretary appointed
6 September 2001New director appointed
6 September 2001Director resigned
6 September 2001New director appointed
6 September 2001New director appointed
6 September 2001Secretary resigned
6 September 2001New secretary appointed
6 September 2001New director appointed
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 August 2001Registered office changed on 20/08/01 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 August 2001Registered office changed on 20/08/01 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
10 August 2001Company name changed hi-ground LIMITED\certificate issued on 10/08/01
10 August 2001Company name changed hi-ground LIMITED\certificate issued on 10/08/01
27 June 2001Incorporation
Sign up now to grow your client base. Plans & Pricing