Based in Helmsley in North Yorkshire, Manola Systems Ltd was registered on 18 April 2007. Manola Systems Ltd has 2 directors. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Brian William George | 04 June 2007 | 06 September 2012 | 1 |
ROBERTSON, Malcolm | 30 May 2016 | 12 July 2018 | 1 |
Document Type | Date | |
---|---|---|
DISS40 - Notice of striking-off action discontinued | 04 March 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 March 2020 | |
AA - Annual Accounts | 02 March 2020 | |
DISS40 - Notice of striking-off action discontinued | 10 July 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 July 2019 | |
CS01 - N/A | 03 July 2019 | |
AA - Annual Accounts | 21 December 2018 | |
PSC01 - N/A | 13 July 2018 | |
PSC01 - N/A | 13 July 2018 | |
TM01 - Termination of appointment of director | 13 July 2018 | |
AP01 - Appointment of director | 13 July 2018 | |
AP01 - Appointment of director | 13 July 2018 | |
AD01 - Change of registered office address | 13 July 2018 | |
AD01 - Change of registered office address | 18 June 2018 | |
AA - Annual Accounts | 25 May 2018 | |
AA - Annual Accounts | 25 May 2018 | |
CS01 - N/A | 25 May 2018 | |
CS01 - N/A | 25 May 2018 | |
RT01 - Application for administrative restoration to the register | 25 May 2018 | |
GAZ2 - Second notification of strike-off action in London Gazette | 23 May 2017 | |
DISS16(SOAS) - N/A | 08 April 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 March 2017 | |
DISS40 - Notice of striking-off action discontinued | 01 June 2016 | |
AR01 - Annual Return | 31 May 2016 | |
AA - Annual Accounts | 31 May 2016 | |
TM01 - Termination of appointment of director | 31 May 2016 | |
AP01 - Appointment of director | 31 May 2016 | |
DISS16(SOAS) - N/A | 28 April 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2016 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 23 February 2015 | |
AD01 - Change of registered office address | 18 June 2014 | |
AR01 - Annual Return | 02 May 2014 | |
TM02 - Termination of appointment of secretary | 11 February 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AR01 - Annual Return | 18 June 2013 | |
AA - Annual Accounts | 06 February 2013 | |
AP01 - Appointment of director | 18 September 2012 | |
TM01 - Termination of appointment of director | 18 September 2012 | |
TM01 - Termination of appointment of director | 11 September 2012 | |
TM01 - Termination of appointment of director | 07 September 2012 | |
AR01 - Annual Return | 19 April 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 21 April 2011 | |
AA - Annual Accounts | 17 March 2011 | |
AR01 - Annual Return | 13 May 2010 | |
AA - Annual Accounts | 03 February 2010 | |
AA - Annual Accounts | 07 July 2009 | |
DISS40 - Notice of striking-off action discontinued | 26 June 2009 | |
363a - Annual Return | 25 June 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 May 2009 | |
363a - Annual Return | 24 July 2008 | |
288a - Notice of appointment of directors or secretaries | 03 July 2007 | |
288a - Notice of appointment of directors or secretaries | 20 June 2007 | |
225 - Change of Accounting Reference Date | 14 June 2007 | |
288b - Notice of resignation of directors or secretaries | 14 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 June 2007 | |
NEWINC - New incorporation documents | 18 April 2007 |