Advanced company searchLink opens in new window

MANCHESTER 2010 LIMITED

Company number 01333438

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Mar 2017 AD01 Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 17 March 2017
14 Mar 2017 4.68 Liquidators' statement of receipts and payments to 18 March 2015
14 Mar 2017 4.68 Liquidators' statement of receipts and payments to 18 March 2014
20 Apr 2016 4.68 Liquidators' statement of receipts and payments to 18 March 2016
14 Jan 2014 AD01 Registered office address changed from C/O Ideal Corporate Solutions Ltd Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 14 January 2014
02 May 2013 4.68 Liquidators' statement of receipts and payments to 18 March 2013
02 Oct 2012 4.68 Liquidators' statement of receipts and payments to 18 September 2012
22 Mar 2012 4.68 Liquidators' statement of receipts and payments to 18 March 2012
23 Sep 2011 4.68 Liquidators' statement of receipts and payments to 18 September 2011
28 Mar 2011 4.68 Liquidators' statement of receipts and payments to 18 March 2011
30 Mar 2010 600 Appointment of a voluntary liquidator
30 Mar 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
30 Mar 2010 4.70 Declaration of solvency
26 Mar 2010 AD01 Registered office address changed from 3 Kelvin Close Science Park North Birchwood Warrington Cheshire WA3 7PB on 26 March 2010
03 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Mar 2010 CERTNM Company name changed manchester fluid system technologies LIMITED\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
02 Mar 2010 CONNOT Change of name notice
13 Aug 2009 AA Accounts for a medium company made up to 31 December 2008
20 Mar 2009 363a Return made up to 25/02/09; full list of members
19 Mar 2009 288c Director's change of particulars / kerry cheetham / 28/03/2008
15 May 2008 288a Director appointed kerry louise cheetham
15 May 2008 288a Director appointed amanda jane hall
28 Apr 2008 AA Accounts for a small company made up to 31 December 2007
14 Mar 2008 363s Return made up to 25/02/08; no change of members
  • 363(287) ‐ Registered office changed on 14/03/08
23 Sep 2007 AA Accounts for a small company made up to 31 December 2006