- Company Overview for MANCHESTER MARATHON LTD (06554989)
- Filing history for MANCHESTER MARATHON LTD (06554989)
- People for MANCHESTER MARATHON LTD (06554989)
- More for MANCHESTER MARATHON LTD (06554989)
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(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2015 | TM02 | Termination of appointment of Judith Claire Noah as a secretary on 5 May 2015 | |
08 May 2015 | TM02 | Termination of appointment of Judith Claire Noah as a secretary on 5 May 2015 | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
27 Apr 2015 | DS01 | Application to strike the company off the register | |
06 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
13 May 2014 | TM01 | Termination of appointment of Fiona Mcauley as a director | |
07 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
06 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
04 Apr 2013 | CH01 | Director's details changed for Philip John Summers on 1 April 2013 | |
04 Apr 2013 | CH01 | Director's details changed for Ms Judith Claire Noah on 1 April 2013 | |
02 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
04 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
12 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
27 May 2010 | CERTNM |
Company name changed r-gen whitefield LIMITED\certificate issued on 27/05/10
|
|
27 May 2010 | CONNOT | Change of name notice | |
27 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
14 Apr 2010 | CH03 | Secretary's details changed for Judith Claire Noah on 3 April 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Fiona Mary Mcauley on 3 April 2010 | |
14 Apr 2010 | CH01 | Director's details changed |