- Company Overview for MANCHESTER PANEL PRODUCTS LIMITED (03367986)
- Filing history for MANCHESTER PANEL PRODUCTS LIMITED (03367986)
- People for MANCHESTER PANEL PRODUCTS LIMITED (03367986)
- Charges for MANCHESTER PANEL PRODUCTS LIMITED (03367986)
- Insolvency for MANCHESTER PANEL PRODUCTS LIMITED (03367986)
- More for MANCHESTER PANEL PRODUCTS LIMITED (03367986)
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) |
---|---|---|---|
01 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
01 Mar 2013 | AD01 | Registered office address changed from Unit 3 Deans Road Industrial Estate, Deans Road Swinton Manchester M27 0RD England on 1 March 2013 | |
09 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
19 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
20 Mar 2010 | AD01 | Registered office address changed from Towngate Hambers 18a Moor Street Chepstow Monmouthshire NP16 5DB on 20 March 2010 | |
11 Jan 2010 | AP01 | Appointment of Paul David Dobbin as a director | |
06 Jan 2010 | CERTNM |
Company name changed preston plywood LIMITED\certificate issued on 06/01/10
|
|
06 Jan 2010 | CONNOT | Change of name notice | |
18 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
11 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
10 Mar 2009 | 353 | Location of register of members | |
10 Mar 2009 | 287 | Registered office changed on 10/03/2009 from m c walker 29 moor street chepstow monmouthshire NP16 5DD | |
10 Mar 2009 | 190 | Location of debenture register | |
10 Mar 2009 | 288c | Director's change of particulars / liam bynne / 01/03/2008 | |
28 May 2008 | 395 |
Duplicate mortgage certificatecharge no:3
|
|
23 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
14 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
20 Mar 2008 | 363a | Return made up to 28/02/08; full list of members | |
31 Dec 2007 | 288a | New director appointed | |
01 Apr 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
24 Mar 2007 | 363s | Return made up to 28/02/07; full list of members |