Advanced company searchLink opens in new window

MANCHESTER 3D LIMITED

Company number 04365534

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)
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
  • GBP 102
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
  • RES15 ‐ Change company name resolution on 2013-01-11
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