- Company Overview for MANCHESTER FOUR LIMITED (06900501)
- Filing history for MANCHESTER FOUR LIMITED (06900501)
- People for MANCHESTER FOUR LIMITED (06900501)
- More for MANCHESTER FOUR LIMITED (06900501)
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) |
---|---|---|---|
15 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Oct 2010 | DS01 | Application to strike the company off the register | |
18 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2010 | AR01 |
Annual return made up to 8 May 2010 with full list of shareholders
Statement of capital on 2010-09-17
|
|
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2010 | SH01 |
Statement of capital following an allotment of shares on 14 November 2009
|
|
20 May 2010 | AD01 | Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG on 20 May 2010 | |
20 May 2010 | AP01 | Appointment of Mr Gary David Hymanson as a director | |
20 May 2010 | AP01 | Appointment of Mr Ian Waxman as a director | |
27 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2010 | CONNOT | Change of name notice | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2009 | 288b | Appointment Terminated Director yomtov jacobs | |
08 May 2009 | NEWINC | Incorporation |