- Company Overview for MANCHESTER TWO LIMITED (06706615)
- Filing history for MANCHESTER TWO LIMITED (06706615)
- People for MANCHESTER TWO LIMITED (06706615)
- More for MANCHESTER TWO LIMITED (06706615)
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) |
---|---|---|---|
11 Dec 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2011 | AR01 |
Annual return made up to 24 September 2011 with full list of shareholders
Statement of capital on 2011-09-28
|
|
30 Jun 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
29 Jul 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
18 May 2010 | RESOLUTIONS |
Resolutions
|
|
18 May 2010 | CONNOT | Change of name notice | |
19 Oct 2009 | AR01 | Annual return made up to 24 September 2009 with full list of shareholders | |
27 Oct 2008 | 88(2) | Ad 24/09/08 gbp si 99@1=99 gbp ic 1/100 | |
24 Oct 2008 | 288a | Director appointed ian waxman | |
24 Oct 2008 | 288a | Director appointed gary david hymanson | |
24 Oct 2008 | 287 | Registered office changed on 24/10/2008 from maybrook house 40 blackfriars street manchester M3 2EG | |
24 Oct 2008 | 225 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 | |
25 Sep 2008 | 288b | Appointment Terminated Director yomtov jacobs | |
24 Sep 2008 | NEWINC | Incorporation |