Manchester
M4 1PE
Registered Address | Flat 310 Church Street Manchester M4 1PE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | Application to strike the company off the register (3 pages) |
19 February 2013 | Application to strike the company off the register (3 pages) |
23 November 2012 | Annual return made up to 4 March 2012 with a full list of shareholders Statement of capital on 2012-11-23
|
23 November 2012 | Annual return made up to 4 March 2012 with a full list of shareholders Statement of capital on 2012-11-23
|
23 November 2012 | Annual return made up to 4 March 2012 with a full list of shareholders Statement of capital on 2012-11-23
|
8 November 2012 | Registered office address changed from 25 Church Street Manchester M4 1PE United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 25 Church Street Manchester M4 1PE United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 25 Church Street Manchester M4 1PE United Kingdom on 8 November 2012 (1 page) |
16 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 August 2012 | Compulsory strike-off action has been suspended (1 page) |
4 August 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 2 March 2012 (1 page) |
4 January 2012 | Director's details changed for Mr Michael Lee Bott on 30 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr Michael Lee Bott on 30 December 2011 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 August 2011 | Director's details changed for Mr Michael Lee Bott on 24 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Michael Lee Bott on 24 August 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Michael Lee Bott on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Michael Lee Bott on 16 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Michael Lee Bott on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Michael Lee Bott on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Michael Lee Bott on 3 June 2011 (2 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Director's details changed for Mr Michael Lee Bott on 16 December 2010 (2 pages) |
16 December 2010 | Director's details changed for Mr Michael Lee Bott on 16 December 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Michael Lee Bott on 15 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Michael Lee Bott on 15 October 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Michael Lee Bott on 11 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Michael Lee Bott on 11 June 2010 (2 pages) |
19 March 2010 | Registered office address changed from 32 Ilfracombe Road Sutton Leach St. Helens WA9 4NB United Kingdom on 19 March 2010 (1 page) |
19 March 2010 | Registered office address changed from 32 Ilfracombe Road Sutton Leach St. Helens WA9 4NB United Kingdom on 19 March 2010 (1 page) |
4 March 2010 | Incorporation (23 pages) |
4 March 2010 | Incorporation (23 pages) |