- Company Overview for MANCHESTER THREE LIMITED (06797427)
- Filing history for MANCHESTER THREE LIMITED (06797427)
- People for MANCHESTER THREE LIMITED (06797427)
- More for MANCHESTER THREE LIMITED (06797427)
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) |
---|---|---|---|
17 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2012 | DS01 | Application to strike the company off the register | |
18 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2011 | AR01 |
Annual return made up to 21 January 2011 with full list of shareholders
Statement of capital on 2011-05-13
|
|
03 Nov 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
18 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
13 Aug 2010 | AD01 | Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG on 13 August 2010 | |
25 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2010 | CERTNM |
Company name changed padhotels bloom street LIMITED\certificate issued on 18/05/10
|
|
27 Apr 2010 | CONNOT | Change of name notice | |
20 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2009 | AP01 | Appointment of Mr Ian Waxman as a director | |
14 Oct 2009 | AP01 | Appointment of Mr Gary Hymanson as a director | |
18 Feb 2009 | 288b | Appointment Terminated Director yomtov jacobs | |
21 Jan 2009 | NEWINC | Incorporation |