- Company Overview for MANCHESTER 2010 LIMITED (01333438)
- Filing history for MANCHESTER 2010 LIMITED (01333438)
- People for MANCHESTER 2010 LIMITED (01333438)
- Charges for MANCHESTER 2010 LIMITED (01333438)
- Insolvency for MANCHESTER 2010 LIMITED (01333438)
- More for MANCHESTER 2010 LIMITED (01333438)
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
|
|
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
|
|
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
|
|
23 Sep 2007 | AA | Accounts for a small company made up to 31 December 2006 |