- Company Overview for MANCHESTER 3D LIMITED (04365534)
- Filing history for MANCHESTER 3D LIMITED (04365534)
- People for MANCHESTER 3D LIMITED (04365534)
- Charges for MANCHESTER 3D LIMITED (04365534)
- More for MANCHESTER 3D LIMITED (04365534)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
06 Feb 2014 | AD01 | Registered office address changed from 35 Dale Street Manchester Lancashire M1 2HF on 6 February 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
05 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 Jan 2013 | TM01 | Termination of appointment of Faris Mousa as a director | |
15 Jan 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 | |
15 Jan 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 | |
15 Jan 2013 | CERTNM |
Company name changed manchester print graphics LIMITED\certificate issued on 15/01/13
|
|
15 Jan 2013 | CONNOT | Change of name notice | |
28 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Mar 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
16 Apr 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Mohamed Isap on 1 February 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Faris Hashim Mousa on 1 February 2010 | |
16 Apr 2010 | CH03 | Secretary's details changed for Mohamed Isap on 1 February 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
27 Mar 2009 | 363a | Return made up to 01/02/09; full list of members | |
16 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 |