Based in Taunton, Manuflex Ltd was registered on 11 May 1988, it's status is listed as "Dissolved". This company currently employs 21-50 people. The current directors of the business are listed as Stewart, Raymond William, Hoslins, Eleanor, Tombs, Robert.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEWART, Raymond William | N/A | - | 1 |
TOMBS, Robert | 01 March 1995 | 23 October 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOSLINS, Eleanor | N/A | 01 November 1991 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 July 2019 | |
LIQ14 - N/A | 27 April 2019 | |
LIQ03 - N/A | 03 December 2018 | |
AD01 - Change of registered office address | 23 November 2017 | |
RESOLUTIONS - N/A | 21 November 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 November 2017 | |
LIQ02 - N/A | 21 November 2017 | |
AD01 - Change of registered office address | 26 October 2017 | |
MR01 - N/A | 06 April 2017 | |
AA - Annual Accounts | 31 March 2017 | |
CS01 - N/A | 03 February 2017 | |
AA - Annual Accounts | 29 March 2016 | |
AR01 - Annual Return | 05 February 2016 | |
AR01 - Annual Return | 25 February 2015 | |
AA - Annual Accounts | 21 November 2014 | |
AR01 - Annual Return | 21 February 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 23 January 2013 | |
AA - Annual Accounts | 14 November 2012 | |
AR01 - Annual Return | 27 February 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 09 March 2011 | |
CH03 - Change of particulars for secretary | 09 March 2011 | |
AA - Annual Accounts | 22 November 2010 | |
AR01 - Annual Return | 28 April 2010 | |
AD01 - Change of registered office address | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
AA - Annual Accounts | 22 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 October 2009 | |
287 - Change in situation or address of Registered Office | 09 July 2009 | |
363a - Annual Return | 05 April 2009 | |
AA - Annual Accounts | 20 October 2008 | |
363a - Annual Return | 04 April 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 04 April 2008 | |
353 - Register of members | 04 April 2008 | |
AA - Annual Accounts | 22 October 2007 | |
363s - Annual Return | 12 March 2007 | |
AA - Annual Accounts | 05 December 2006 | |
287 - Change in situation or address of Registered Office | 09 March 2006 | |
AUD - Auditor's letter of resignation | 09 March 2006 | |
363s - Annual Return | 26 January 2006 | |
AA - Annual Accounts | 11 November 2005 | |
363s - Annual Return | 31 January 2005 | |
AA - Annual Accounts | 02 December 2004 | |
363s - Annual Return | 19 February 2004 | |
AA - Annual Accounts | 29 November 2003 | |
RESOLUTIONS - N/A | 30 April 2003 | |
169 - Return by a company purchasing its own shares | 30 April 2003 | |
288b - Notice of resignation of directors or secretaries | 30 April 2003 | |
RESOLUTIONS - N/A | 24 April 2003 | |
AA - Annual Accounts | 20 February 2003 | |
363s - Annual Return | 24 January 2003 | |
AA - Annual Accounts | 30 May 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2002 | |
363s - Annual Return | 08 May 2002 | |
288a - Notice of appointment of directors or secretaries | 07 January 2002 | |
363s - Annual Return | 18 January 2001 | |
AA - Annual Accounts | 12 December 2000 | |
363s - Annual Return | 14 February 2000 | |
AA - Annual Accounts | 15 November 1999 | |
395 - Particulars of a mortgage or charge | 29 October 1999 | |
363s - Annual Return | 04 February 1999 | |
288b - Notice of resignation of directors or secretaries | 21 December 1998 | |
AA - Annual Accounts | 17 November 1998 | |
363s - Annual Return | 25 February 1998 | |
AA - Annual Accounts | 18 December 1997 | |
363s - Annual Return | 27 January 1997 | |
AA - Annual Accounts | 17 September 1996 | |
363s - Annual Return | 05 February 1996 | |
AA - Annual Accounts | 22 September 1995 | |
AA - Annual Accounts | 16 March 1995 | |
288 - N/A | 02 March 1995 | |
363s - Annual Return | 31 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
288 - N/A | 22 March 1994 | |
363s - Annual Return | 03 February 1994 | |
AA - Annual Accounts | 29 September 1993 | |
RESOLUTIONS - N/A | 14 September 1993 | |
123 - Notice of increase in nominal capital | 14 September 1993 | |
288 - N/A | 25 August 1993 | |
363s - Annual Return | 27 January 1993 | |
288 - N/A | 27 January 1993 | |
AA - Annual Accounts | 26 November 1992 | |
287 - Change in situation or address of Registered Office | 13 March 1992 | |
363a - Annual Return | 13 February 1992 | |
AA - Annual Accounts | 18 September 1991 | |
AA - Annual Accounts | 09 September 1991 | |
363a - Annual Return | 09 September 1991 | |
363 - Annual Return | 21 March 1990 | |
288 - N/A | 21 March 1990 | |
AA - Annual Accounts | 21 March 1990 | |
395 - Particulars of a mortgage or charge | 13 December 1988 | |
PUC 2 - N/A | 19 October 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 27 September 1988 | |
RESOLUTIONS - N/A | 21 June 1988 | |
123 - Notice of increase in nominal capital | 21 June 1988 | |
288 - N/A | 09 June 1988 | |
288 - N/A | 09 June 1988 | |
288 - N/A | 09 June 1988 | |
287 - Change in situation or address of Registered Office | 09 June 1988 | |
NEWINC - New incorporation documents | 11 May 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 March 2017 | Outstanding |
N/A |
Legal mortgage | 26 October 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 06 December 1988 | Fully Satisfied |
N/A |