- Company Overview for 422 MANCHESTER LIMITED (04890175)
- Filing history for 422 MANCHESTER LIMITED (04890175)
- People for 422 MANCHESTER LIMITED (04890175)
- Charges for 422 MANCHESTER LIMITED (04890175)
- Insolvency for 422 MANCHESTER LIMITED (04890175)
- More for 422 MANCHESTER LIMITED (04890175)
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) |
---|---|---|---|
10 Nov 2005 | MA | Memorandum and Articles of Association | |
08 Nov 2005 | MA | Memorandum and Articles of Association | |
25 Oct 2005 | 363s | Return made up to 08/09/05; full list of members | |
13 Oct 2005 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2005 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2005 | AA | Accounts for a small company made up to 31 December 2004 | |
28 Sep 2004 | 363s | Return made up to 08/09/04; full list of members | |
28 Apr 2004 | AA | Accounts for a small company made up to 31 December 2003 | |
08 Apr 2004 | 395 | Particulars of mortgage/charge | |
06 Apr 2004 | CERTNM | Company name changed route 64 LIMITED\certificate issued on 06/04/04 | |
03 Apr 2004 | 395 | Particulars of mortgage/charge | |
21 Oct 2003 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2003 | 395 | Particulars of mortgage/charge | |
22 Sep 2003 | 88(2)R | Ad 09/09/03--------- £ si 99@1=99 £ ic 1/100 | |
22 Sep 2003 | 287 | Registered office changed on 22/09/03 from: ship canal house king street manchester M2 4WB | |
22 Sep 2003 | 225 | Accounting reference date shortened from 30/09/04 to 31/12/03 | |
22 Sep 2003 | 288b | Secretary resigned | |
22 Sep 2003 | 288b | Director resigned | |
19 Sep 2003 | 288a | New director appointed | |
19 Sep 2003 | 288a | New director appointed | |
19 Sep 2003 | 288a | New secretary appointed;new director appointed | |
11 Sep 2003 | CERTNM | Company name changed cobco 592 LIMITED\certificate issued on 11/09/03 | |
08 Sep 2003 | NEWINC | Incorporation |