MANCHESTER CENTRAL CONVENTION COMPLEX LIMITED
Company number 00953285
- Company Overview for MANCHESTER CENTRAL CONVENTION COMPLEX LIMITED (00953285)
- Filing history for MANCHESTER CENTRAL CONVENTION COMPLEX LIMITED (00953285)
- People for MANCHESTER CENTRAL CONVENTION COMPLEX LIMITED (00953285)
- Charges for MANCHESTER CENTRAL CONVENTION COMPLEX LIMITED (00953285)
- More for MANCHESTER CENTRAL CONVENTION COMPLEX LIMITED (00953285)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Aug 2014 | CH01 | Director's details changed for Mr Andrew John Stokes on 24 July 2013 | |
07 Aug 2014 | CH01 | Director's details changed for Mr Richard Paver on 24 July 2013 | |
07 Aug 2014 | AP01 | Appointment of Patricia Bartoli as a director on 9 January 2014 | |
05 Aug 2014 | AP03 | Appointment of Mrs Faye Laura Dyer as a secretary on 24 July 2013 | |
05 Aug 2014 | TM01 | Termination of appointment of Richard Charles Leese as a director on 9 January 2014 | |
03 Apr 2014 | CH01 | Director's details changed for Mrs Angela Bridie Robinson on 27 March 2014 | |
04 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
20 Aug 2013 | TM02 | Termination of appointment of Manchester Professional Services Ltd as a secretary | |
24 Jul 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
|
|
23 Jul 2013 | TM01 | Termination of appointment of Lesley Tomlinson as a director | |
02 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
02 Aug 2012 | AD02 | Register inspection address has been changed from C/O Manchester Professional Services Limited Po Box Po Box 532 Room 308 Town Hall Albert Square Manchester Greater Manchester M60 2LA United Kingdom | |
06 Mar 2012 | AP01 | Appointment of Richard Charles Leese as a director | |
21 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
08 Sep 2011 | AP01 | Appointment of Councillor Jeffrey Smith as a director | |
23 Aug 2011 | TM01 | Termination of appointment of Bernard Priest as a director | |
16 Aug 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
06 Aug 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
06 Aug 2010 | CH04 | Secretary's details changed for Manchester Professional Services Ltd on 10 July 2010 | |
06 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
06 Aug 2010 | AD02 | Register inspection address has been changed | |
05 Aug 2010 | CH01 | Director's details changed for Lesley Ann Tomlinson on 10 July 2010 | |
05 Aug 2010 | CH01 | Director's details changed for John Dalton Early on 10 July 2010 | |
28 Jul 2010 | AA | Full accounts made up to 31 March 2010 |