MANCHESTER TRANSPORT MUSEUM SOCIETY LIMITED(THE)
Company number 01454618
- Company Overview for MANCHESTER TRANSPORT MUSEUM SOCIETY LIMITED(THE) (01454618)
- Filing history for MANCHESTER TRANSPORT MUSEUM SOCIETY LIMITED(THE) (01454618)
- People for MANCHESTER TRANSPORT MUSEUM SOCIETY LIMITED(THE) (01454618)
- More for MANCHESTER TRANSPORT MUSEUM SOCIETY LIMITED(THE) (01454618)
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) |
---|---|---|---|
23 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
06 Sep 2017 | AP03 | Appointment of Mr Jeremy Reginald Valentine as a secretary on 5 September 2017 | |
06 Sep 2017 | TM01 | Termination of appointment of Alexander James Foster Gray as a director on 5 September 2017 | |
06 Sep 2017 | TM02 | Termination of appointment of Alexander James Foster Gray as a secretary on 5 September 2017 | |
24 Aug 2017 | AP01 | Appointment of Mr Andrew Smith as a director on 10 August 2017 | |
23 Aug 2017 | AD01 | Registered office address changed from Superintendents Office Heaton Park Prestwich Manchester M25 5SW to Park Office Heaton Park Prestwich Manchester M25 2SW on 23 August 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of David William Lloyd as a director on 5 August 2017 | |
20 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
03 Aug 2016 | AP01 | Appointment of Mr Alexander James Foster Gray as a director on 14 May 2016 | |
03 Aug 2016 | AP03 | Appointment of Mr Alexander James Foster Gray as a secretary on 14 May 2016 | |
03 Aug 2016 | AP01 | Appointment of Mr David William Lloyd as a director on 14 May 2016 | |
03 Aug 2016 | AP01 | Appointment of Mr Ian Andrew Wright as a director on 14 May 2016 | |
03 Aug 2016 | TM01 | Termination of appointment of Robert Hill as a director on 14 May 2016 | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Aug 2016 | TM01 | Termination of appointment of John Mark Brailsford as a director on 14 May 2016 | |
03 Aug 2016 | TM02 | Termination of appointment of John Mark Brailsford as a secretary on 14 May 2016 | |
23 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2015 | AR01 | Annual return made up to 8 October 2015 no member list | |
08 Oct 2015 | AP01 | Appointment of Mr Shaun Whtehead as a director on 16 May 2015 | |
08 Oct 2015 | AP01 | Appointment of Mr Philip Beynon Heywood as a director on 16 May 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of John David Whitehouse as a director on 2 October 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Roger David Morris as a director on 16 May 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Andrew James Hazlehurst as a director on 16 May 2015 |