OLD TRAFFORD SUPPORTERS CLUB LIMITED
Company number 07505340
- Company Overview for OLD TRAFFORD SUPPORTERS CLUB LIMITED (07505340)
- Filing history for OLD TRAFFORD SUPPORTERS CLUB LIMITED (07505340)
- People for OLD TRAFFORD SUPPORTERS CLUB LIMITED (07505340)
- Charges for OLD TRAFFORD SUPPORTERS CLUB LIMITED (07505340)
- More for OLD TRAFFORD SUPPORTERS CLUB LIMITED (07505340)
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 Mar 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
03 Mar 2014 | AD01 | Registered office address changed from , First Floor the Lexicon, Mount Street, Manchester, M2 5NT, United Kingdom on 3 March 2014 | |
02 May 2013 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2013 | AP01 | Appointment of Ryan Joseph Giggs as a director | |
15 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 15 March 2013
|
|
15 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 | |
22 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Nov 2012 | AP01 | Appointment of Mr Gary Alexander Neville as a director | |
21 Nov 2012 | TM01 | Termination of appointment of Clifford Wing as a director | |
17 Sep 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 30 June 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
23 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 11 March 2011
|
|
23 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 11 March 2011
|
|
09 Nov 2011 | AD01 | Registered office address changed from , 22 Eastway, Sale, Cheshire, M33 4DX, United Kingdom on 9 November 2011 | |
22 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
25 May 2011 | AP01 | Appointment of Mr Clifford Donald Wing as a director | |
25 May 2011 | TM01 | Termination of appointment of Deborah Ann O'neill as a director | |
24 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Mar 2011 | CERTNM |
Company name changed highservice LIMITED\certificate issued on 02/03/11
|
|
02 Mar 2011 | CONNOT | Change of name notice | |
17 Feb 2011 | AD01 | Registered office address changed from , 5 Birtles Close, Cheadle, Cheshire, SK8 2NG, United Kingdom on 17 February 2011 |