Advanced company searchLink opens in new window

MANCHESTER COLLEGE OF IT AND BUSINESS LIMITED

Company number 07343757

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
13 May 2015 SOAS(A) Voluntary strike-off action has been suspended
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2015 DS01 Application to strike the company off the register
09 Mar 2015 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
13 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2014 AA Total exemption small company accounts made up to 31 August 2013
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
28 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2013 AA Total exemption small company accounts made up to 31 August 2012
13 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
13 Dec 2012 CH02 Director's details changed for Peerroute Limited on 1 June 2012
08 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2012 AA Total exemption small company accounts made up to 31 August 2011
14 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
15 Nov 2011 SH01 Statement of capital following an allotment of shares on 19 October 2011
  • GBP 100
14 Nov 2011 SH01 Statement of capital following an allotment of shares on 19 October 2011
  • GBP 100
04 Oct 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
04 Oct 2011 CH02 Director's details changed for Peerroute Limited on 1 April 2011
10 Feb 2011 AP01 Appointment of Mr Naved Yousuf as a director
30 Sep 2010 TM01 Termination of appointment of John Stevens as a director
20 Sep 2010 AP01 Appointment of Mr John George Stevens as a director