Advanced company searchLink opens in new window

MANX COLLECTIONS LIMITED

Company number 02615535

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)
23 Jun 2009 363a Return made up to 30/05/09; full list of members
09 Sep 2008 288b Appointment terminated director eric chorley
09 Sep 2008 288a Director appointed garry ridsdale
23 Jul 2008 AA Full accounts made up to 31 December 2007
20 Jun 2008 363a Return made up to 30/05/08; full list of members
20 Jun 2008 288c Director's change of particulars / eric chorley / 20/06/2008
16 Jan 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jan 2008 288b Director resigned
16 Jan 2008 288b Director resigned
16 Jan 2008 288b Director resigned
16 Jan 2008 288b Director resigned
26 Nov 2007 MEM/ARTS Memorandum and Articles of Association
12 Nov 2007 CERTNM Company name changed european corporate finance PLC\certificate issued on 12/11/07
23 Jul 2007 AA Full accounts made up to 31 December 2006
19 Jul 2007 395 Particulars of mortgage/charge
03 Jul 2007 363a Return made up to 30/05/07; full list of members
14 May 2007 288a New director appointed
14 Apr 2007 288a New secretary appointed;new director appointed
14 Apr 2007 288b Secretary resigned
14 Apr 2007 288b Director resigned
20 Jan 2007 288b Director resigned
22 Jun 2006 AA Full accounts made up to 31 December 2005
14 Jun 2006 363a Return made up to 30/05/06; full list of members
05 Jan 2006 288a New director appointed