73 King Street
Manchester
M2 4NG
Registered Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £28,529 |
Cash | £36,539 |
Current Liabilities | £14,031 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 October 2016 | Final Gazette dissolved following liquidation (1 page) |
15 July 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
15 July 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
1 June 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 1 June 2016 (2 pages) |
1 June 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 1 June 2016 (2 pages) |
20 October 2015 | Registered office address changed from Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 20 October 2015 (2 pages) |
20 October 2015 | Registered office address changed from Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 20 October 2015 (2 pages) |
19 October 2015 | Resolutions
|
19 October 2015 | Appointment of a voluntary liquidator (1 page) |
19 October 2015 | Declaration of solvency (3 pages) |
19 October 2015 | Declaration of solvency (3 pages) |
19 October 2015 | Appointment of a voluntary liquidator (1 page) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
19 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
24 August 2011 | Director's details changed for Clare Camp on 24 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Clare Camp on 24 August 2011 (2 pages) |
24 August 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
17 August 2011 | Incorporation
|
17 August 2011 | Incorporation
|
17 August 2011 | Incorporation
|