Advanced company searchLink opens in new window

GREATER MANCHESTER ARTS CENTRE LIMITED

Company number 01681278

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)
09 Nov 2016 TM01 Termination of appointment of Alice Elizabeth Webb as a director on 20 October 2016
10 May 2016 AP01 Appointment of Mrs Josephine Oniyama as a director on 28 April 2016
10 May 2016 TM01 Termination of appointment of William Alistair Cox as a director on 28 April 2016
01 Apr 2016 AR01 Annual return made up to 16 February 2016 no member list
01 Apr 2016 AD02 Register inspection address has been changed from C/O Cornerhouse Cornerhouse Oxford Street Manchester M1 5NH United Kingdom to Home , 2 Tony Wilson Place Manchester M15 4FN
14 Jan 2016 AP01 Appointment of Mr Jonathan Sidney Claypole as a director on 1 November 2015
30 Dec 2015 TM02 Termination of appointment of David John Moutrey as a secretary on 1 November 2015
30 Dec 2015 AP03 Appointment of Ms Sheena Wrigley as a secretary on 1 November 2015
30 Dec 2015 AP01 Appointment of Mr Christopher Graham Jeffries as a director on 1 November 2015
30 Dec 2015 AP01 Appointment of Ms Alison Ross as a director on 1 November 2015
30 Dec 2015 AP01 Appointment of Miss Maria Bota as a director on 1 November 2015
30 Dec 2015 TM01 Termination of appointment of Andrew Thomas Joseph Willis as a director on 31 October 2015
30 Dec 2015 TM01 Termination of appointment of Philip Mark Shapiro as a director on 31 October 2015
30 Dec 2015 TM01 Termination of appointment of John David Hampton as a director on 31 October 2015
30 Dec 2015 TM01 Termination of appointment of James William Forrester as a director on 31 October 2015
30 Dec 2015 TM01 Termination of appointment of Penny Early as a director on 31 October 2015
30 Dec 2015 TM01 Termination of appointment of Reginald James Chapman as a director on 31 October 2015
15 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
02 May 2015 MR01 Registration of charge 016812780006, created on 24 April 2015
29 Apr 2015 AD01 Registered office address changed from 70 Oxford Street Manchester M1 5NH to Home 2 Tony Wilson Place Manchester M15 4FN on 29 April 2015
17 Mar 2015 AR01 Annual return made up to 16 February 2015 no member list
25 Feb 2015 TM01 Termination of appointment of Wyllie Murchson Longmore as a director on 9 October 2014
25 Feb 2015 TM01 Termination of appointment of Andrew George Simcock as a director on 5 February 2015
13 Oct 2014 CH01 Director's details changed for Mr Stephen Terence Sorrell on 19 September 2014
03 Sep 2014 AP01 Appointment of Councillor Rosa Battle as a director on 21 July 2014