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

C & G Manning Limited

Documents

Total Documents34
Total Pages100

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off
10 May 2011Final Gazette dissolved via voluntary strike-off
25 January 2011First Gazette notice for voluntary strike-off
25 January 2011First Gazette notice for voluntary strike-off
13 January 2011Application to strike the company off the register
13 January 2011Application to strike the company off the register
28 September 2010Total exemption small company accounts made up to 31 December 2009
28 September 2010Total exemption small company accounts made up to 31 December 2009
10 May 2010Director's details changed for Gary Marcus Manning on 30 April 2010
10 May 2010Director's details changed for David Colin Manning on 30 April 2010
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 2
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 2
10 May 2010Director's details changed for David Colin Manning on 30 April 2010
10 May 2010Director's details changed for Gary Marcus Manning on 30 April 2010
24 September 2009Total exemption small company accounts made up to 31 December 2008
24 September 2009Total exemption small company accounts made up to 31 December 2008
11 May 2009Appointment Terminated Secretary christine avis
11 May 2009Return made up to 30/04/09; full list of members
11 May 2009Appointment terminated secretary christine avis
11 May 2009Return made up to 30/04/09; full list of members
28 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008
28 May 2008Appointment terminate, secretary north west registration services (1194) LIMITED logged form
28 May 2008Director appointed david colin manning
28 May 2008Director and secretary appointed gary marcus manning
28 May 2008Ad 30/04/08 gbp si 1@1=1 gbp ic 1/2
28 May 2008Appointment terminated director christine avis
28 May 2008Director and secretary appointed gary marcus manning
28 May 2008Ad 30/04/08\gbp si 1@1=1\gbp ic 1/2\
28 May 2008Director appointed david colin manning
28 May 2008Appointment Terminated Director christine avis
28 May 2008Appointment Terminate, Secretary North West Registration Services (1194) LIMITED Logged Form
28 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008
30 April 2008Incorporation
30 April 2008Incorporation
Sign up now to grow your client base. Plans & Pricing