Birmingham
West Midlands
B44 8LS
Website | www.manoss.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0121 3292924 |
Telephone region | Birmingham |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
1000 at £1 | Ian Bancroft Hands 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,036 |
Current Liabilities | £244,433 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 July 2011 | Delivered on: 28 July 2011 Persons entitled: Igf Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
---|---|
2 March 2017 | Registered office address changed from 125 Springfield Road Sutton Coldfield B76 2SN to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 2 March 2017 (2 pages) |
28 February 2017 | Appointment of a voluntary liquidator (1 page) |
28 February 2017 | Resolutions
|
28 February 2017 | Statement of affairs with form 4.19 (5 pages) |
9 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
27 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
9 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
16 April 2015 | Director's details changed for Mr Ian Hands on 16 February 2015 (2 pages) |
16 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Secretary's details changed (1 page) |
16 April 2015 | Secretary's details changed for {officer_name} (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Director's details changed for Mr Ian Hands on 18 May 2011 (2 pages) |
31 March 2010 | Incorporation
|