- Company Overview for THE TASTE OF MANCHESTER LIMITED (05954564)
- Filing history for THE TASTE OF MANCHESTER LIMITED (05954564)
- People for THE TASTE OF MANCHESTER LIMITED (05954564)
- More for THE TASTE OF MANCHESTER LIMITED (05954564)
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 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2009 | AR01 |
Annual return made up to 3 October 2009 with full list of shareholders
Statement of capital on 2009-11-16
|
|
16 Nov 2009 | CH01 | Director's details changed for Miss Siobhan Ryde Hanley on 1 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Mr Phillip Alban Jones on 1 October 2009 | |
24 Sep 2009 | AA | Accounts made up to 31 December 2008 | |
23 Feb 2009 | 363a | Return made up to 03/10/08; full list of members | |
15 Jul 2008 | AA | Accounts made up to 31 December 2007 | |
09 Jul 2008 | 225 | Accounting reference date extended from 31/10/2007 to 31/12/2007 | |
21 Jan 2008 | 363a | Return made up to 03/10/07; full list of members | |
17 Dec 2007 | 287 | Registered office changed on 17/12/07 from: suite 57, 4TH floor 24 lever street manchester M1 1DZ | |
03 Oct 2006 | NEWINC | Incorporation |