Advanced company searchLink opens in new window

MANCHESTER MARATHON LTD

Company number 06554989

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(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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-04-21
27 May 2010 CONNOT Change of name notice
27 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-21
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