- Company Overview for MANCHESTER ROAD SURFACING LIMITED (03490268)
- Filing history for MANCHESTER ROAD SURFACING LIMITED (03490268)
- People for MANCHESTER ROAD SURFACING LIMITED (03490268)
- Charges for MANCHESTER ROAD SURFACING LIMITED (03490268)
- More for MANCHESTER ROAD SURFACING LIMITED (03490268)
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) |
---|---|---|---|
02 Feb 2010 | CH03 | Secretary's details changed for Anthony James Kenny on 6 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Anthony James Kenny on 6 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Mr James Lord on 6 November 2009 | |
25 Nov 2009 | CH03 | Secretary's details changed for Anthony James Kenny on 6 November 2009 | |
18 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 Jan 2009 | 363a | Return made up to 08/01/09; full list of members | |
26 Sep 2008 | CERTNM | Company name changed salford & manchester surfacing LIMITED\certificate issued on 26/09/08 | |
07 Aug 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
19 Jun 2008 | CERTNM | Company name changed manchester road surfacing LIMITED\certificate issued on 23/06/08 | |
11 Jan 2008 | 363a | Return made up to 08/01/08; full list of members | |
21 Sep 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
15 Jan 2007 | 363a | Return made up to 08/01/07; full list of members | |
26 Oct 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
05 Sep 2006 | 395 | Particulars of mortgage/charge | |
12 May 2006 | 287 | Registered office changed on 12/05/06 from: m seitler & co 4 the cottages deva centre trinity way manchester M3 7BE | |
13 Mar 2006 | 288b | Director resigned | |
13 Mar 2006 | 288a | New director appointed | |
24 Jan 2006 | 363s | Return made up to 08/01/06; full list of members | |
22 Nov 2005 | 288b | Director resigned | |
22 Nov 2005 | 288a | New director appointed | |
01 Jul 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
07 Apr 2005 | CERTNM | Company name changed A. kenny asphalt LIMITED\certificate issued on 07/04/05 | |
30 Mar 2005 | 288b | Director resigned | |
30 Mar 2005 | 288a | New director appointed | |
14 Jan 2005 | 363s | Return made up to 08/01/05; full list of members |