THE MANCHESTER SHIP CANAL COMPANY LIMITED
Company number 07438096
- Company Overview for THE MANCHESTER SHIP CANAL COMPANY LIMITED (07438096)
- Filing history for THE MANCHESTER SHIP CANAL COMPANY LIMITED (07438096)
- People for THE MANCHESTER SHIP CANAL COMPANY LIMITED (07438096)
- Charges for THE MANCHESTER SHIP CANAL COMPANY LIMITED (07438096)
- More for THE MANCHESTER SHIP CANAL COMPANY LIMITED (07438096)
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) |
---|---|---|---|
21 Apr 2015 | CH01 | Director's details changed for Mr John Whittaker on 7 April 2015 | |
22 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
09 Dec 2014 | CH01 | Director's details changed for Mr Steven Underwood on 1 December 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 | |
21 Jul 2014 | TM01 | Termination of appointment of Margaret Mackay as a director on 30 May 2014 | |
18 Dec 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
17 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
08 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Dec 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
19 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
18 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
18 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
15 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Sep 2012 | SH10 | Particulars of variation of rights attached to shares | |
24 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2012 | CH01 | Director's details changed | |
06 Jan 2012 | AP01 | Appointment of Ian Graeme Lloyd Charnock as a director | |
22 Dec 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
21 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
05 Aug 2011 | AP01 | Appointment of Mark Whitworth as a director | |
05 Aug 2011 | AP01 | Appointment of Steven Underwood as a director | |
05 Aug 2011 | AP01 | Appointment of Gary Edward Hodgson as a director | |
16 Mar 2011 | MISC | The accounts for the period ending 31/03/2010 cover the period when the company was an unregistered company, ZC000197. The accounts have been registered and placed onto the zc company record and a copy has also been included on this company record for information. | |
16 Mar 2011 | MISC | Accounts 31/03/10 full |