About

Registered Number: 02784228
Date of Incorporation: 27/01/1993 (31 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2017 (6 years and 6 months ago)
Registered Address: St Helen's House, 89 Market, Street, Ashby De La Zouch, Leicestershire, LE65 1AH

 

Manston Investments (West Bromwich) Ltd was registered on 27 January 1993, it's status is listed as "Dissolved". This company does not have any directors listed. We don't currently know the number of employees at Manston Investments (West Bromwich) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 26 September 2017
DS01 - Striking off application by a company 15 September 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 06 June 2017
AA01 - Change of accounting reference date 19 December 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 27 January 2016
TM01 - Termination of appointment of director 07 January 2016
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 03 July 2013
TM02 - Termination of appointment of secretary 14 February 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 18 July 2011
TM01 - Termination of appointment of director 17 February 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 07 October 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
363a - Annual Return 04 February 2009
288a - Notice of appointment of directors or secretaries 02 October 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 27 February 2007
287 - Change in situation or address of Registered Office 27 February 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 22 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
225 - Change of Accounting Reference Date 18 July 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 12 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
363s - Annual Return 20 February 2004
363s - Annual Return 24 February 2003
AA - Annual Accounts 26 October 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 20 February 2002
363s - Annual Return 01 February 2001
AA - Annual Accounts 22 November 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 31 January 2000
AA - Annual Accounts 15 February 1999
363s - Annual Return 10 February 1999
288b - Notice of resignation of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 23 January 1998
363s - Annual Return 26 February 1997
AA - Annual Accounts 20 February 1997
288 - N/A 11 July 1996
288 - N/A 11 July 1996
AA - Annual Accounts 11 April 1996
363s - Annual Return 03 April 1996
363s - Annual Return 31 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 March 1994
363s - Annual Return 15 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 September 1993
CERTNM - Change of name certificate 26 July 1993
288 - N/A 29 June 1993
288 - N/A 06 April 1993
287 - Change in situation or address of Registered Office 06 April 1993
288 - N/A 06 April 1993
RESOLUTIONS - N/A 01 April 1993
MEM/ARTS - N/A 01 April 1993
NEWINC - New incorporation documents 27 January 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.