MANEY PUBLISHING LIMITED

5 Howick Place, London, SW1P 1WG, United Kingdom
StatusDISSOLVED
Company No.00513919
CategoryPrivate Limited Company
Incorporated04 Dec 1952
Age71 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution17 Jan 2017
Years7 years, 4 months, 4 days

SUMMARY

MANEY PUBLISHING LIMITED is an dissolved private limited company with number 00513919. It was incorporated 71 years, 5 months, 17 days ago, on 04 December 1952 and it was dissolved 7 years, 4 months, 4 days ago, on 17 January 2017. The company address is 5 Howick Place, London, SW1P 1WG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Oct 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 07 Oct 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2016-10-07

Documents

View document PDF

Legacy

Date: 07 Oct 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/09/16

Documents

View document PDF

Resolution

Date: 07 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Elizabeth Mussenden

Termination date: 2016-05-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-16

Officer name: Mr Simon Robert Bane

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Glyn William Fullelove

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Mr Simon Robert Bane

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Elizabeth Mussenden

Appointment date: 2015-11-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Sep 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Julie Louise Woollard

Appointment date: 2015-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Address

Type: AD01

New address: 5 Howick Place London SW1P 1WG

Change date: 2015-09-04

Old address: Suite 1C Josephs Well Hanover Walk Leeds LS3 1AB

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-19

Officer name: Roger Graham Horton

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Richard Wright

Appointment date: 2015-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-19

Officer name: Mr Rupert John Joseph Hopley

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-19

Officer name: Leonard Neil Charlesworth

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-19

Officer name: Michael Gallico

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-19

Officer name: Michael Gallico

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Gallico

Documents

View document PDF

Termination secretary company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Howitt

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Michael Gallico

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/07; no change of members

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 27/09/06 from: 254 deighton road huddersfield west yorkshire HD2 1JJ

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Certificate change of name company

Date: 21 Jun 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed text management services LIMITED\certificate issued on 21/06/04

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/04 to 31/12/03

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 10 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Certificate change of name company

Date: 15 Jun 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed W.S.maney & son LIMITED\certificate issued on 15/06/01

Documents

View document PDF

Legacy

Date: 30 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 11 Feb 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 16 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/99; no change of members

Documents

View document PDF

Legacy

Date: 13 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 26 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 1997

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 18 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 1996

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 19 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/12 to 31/05

Documents

View document PDF

Legacy

Date: 09 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/95; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 1995

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Memorandum articles

Date: 20 Jan 1995

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 Jan 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jan 1995

Category: Address

Type: 287

Description: Registered office changed on 19/01/95 from: hudson road leeds yorkshire LS9 7DL

Documents

View document PDF

Auditors resignation company

Date: 19 Jan 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 20 May 1994

Category: Annual-return

Type: 363x

Description: Return made up to 09/05/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 19 May 1993

Category: Annual-return

Type: 363x

Description: Return made up to 09/05/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 20 May 1992

Category: Annual-return

Type: 363x

Description: Return made up to 09/05/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 24 May 1991

Category: Annual-return

Type: 363x

Description: Return made up to 09/05/91; no change of members

Documents

View document PDF

Legacy

Date: 16 Oct 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF


Some Companies

B.O.M. LIGHT ENGINEERING LIMITED

BOM LIGHT ENGINEERING LTD TOWN END, GILDERSOME,LEEDS,LS27 7HF

Number:01118477
Status:ACTIVE
Category:Private Limited Company

CHINA DAILY UK CO. LTD

90 CANNON STREET,LONDON,EC4N 6HA

Number:07283743
Status:ACTIVE
Category:Private Limited Company

FINN MANAGEMENT SERVICES LIMITED

18 THE STRAND,,EX23 8SY

Number:06156987
Status:ACTIVE
Category:Private Limited Company

LA & M LTD

31 FAIRFIELD,CHRISTCHURCH,BH23 1QX

Number:07685597
Status:ACTIVE
Category:Private Limited Company

MOBEEN HOLDINGS LIMITED

SIXTY SIX,GREAT YARMOUTH,NR30 1HE

Number:11656418
Status:ACTIVE
Category:Private Limited Company

MOPRO 84 LIMITED

35 GRASMERE AVENUE,WEMBLEY,HA9 8TF

Number:11150117
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source