MANCHESTER INNOVATION LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-07-06 View Report
Dissolution. Dissolution voluntary strike off suspended. 2021-06-18 View Report
Dissolution. Dissolution voluntary strike off suspended. 2021-05-14 View Report
Gazette. Gazette notice voluntary. 2021-04-20 View Report
Dissolution. Dissolution application strike off company. 2021-04-13 View Report
Capital. Capital statement capital company with date currency figure. 2021-02-22 View Report
Resolution. Description: Resolutions. 2021-02-22 View Report
Capital. Description: Statement by Directors. 2021-02-22 View Report
Insolvency. Description: Solvency Statement dated 08/02/21. 2021-02-22 View Report
Mortgage. Charge number: 1. 2021-02-10 View Report
Confirmation statement. Statement with no updates. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2020-01-02 View Report
Accounts. Accounts type small. 2019-12-20 View Report
Officers. Termination date: 2019-07-17. Officer name: Claire Jane Mckenzie. 2019-07-17 View Report
Officers. Appointment date: 2019-03-08. Officer name: Mr Stephen Benedict Dauncey. 2019-03-18 View Report
Officers. Officer name: Clive Gary Rowland. Termination date: 2019-01-06. 2019-01-07 View Report
Confirmation statement. Statement with no updates. 2018-12-19 View Report
Accounts. Accounts type small. 2018-12-18 View Report
Accounts. Accounts type small. 2018-01-11 View Report
Confirmation statement. Statement with no updates. 2017-12-20 View Report
Accounts. Accounts type full. 2017-01-03 View Report
Confirmation statement. Statement with updates. 2016-12-20 View Report
Accounts. Accounts type full. 2015-12-24 View Report
Annual return. With made up date full list shareholders. 2015-12-21 View Report
Accounts. Accounts type full. 2015-05-12 View Report
Annual return. With made up date full list shareholders. 2014-12-19 View Report
Officers. Officer name: Roderick Wilson Coombs. Termination date: 2014-12-10. 2014-12-18 View Report
Annual return. With made up date full list shareholders. 2013-12-20 View Report
Accounts. Accounts type full. 2013-12-03 View Report
Annual return. With made up date full list shareholders. 2013-01-29 View Report
Accounts. Accounts type full. 2012-11-27 View Report
Annual return. With made up date full list shareholders. 2012-01-03 View Report
Accounts. Accounts type full. 2011-12-06 View Report
Officers. Officer name: Mrs Claire Jane Mckenzie. 2011-10-06 View Report
Officers. Officer name: Yvonne Loughlin. 2011-10-06 View Report
Officers. Officer name: Martino Picardo. 2011-02-25 View Report
Officers. Officer name: Mr Clive Gary Rowland. 2011-02-25 View Report
Annual return. With made up date full list shareholders. 2011-02-04 View Report
Officers. Officer name: Mrs Louise Virginia Anne Bissell. 2010-12-21 View Report
Accounts. Accounts type full. 2010-11-30 View Report
Annual return. With made up date full list shareholders. 2010-02-19 View Report
Accounts. Accounts type full. 2009-12-15 View Report
Officers. Description: Secretary appointed yvonne loughlin. 2009-07-25 View Report
Officers. Description: Appointment terminated director and secretary ian jackson. 2009-07-07 View Report
Accounts. Accounts type full. 2009-01-20 View Report
Annual return. Legacy. 2009-01-12 View Report
Accounts. Accounts type full. 2008-01-15 View Report
Annual return. Legacy. 2008-01-03 View Report
Address. Description: Registered office changed on 12/06/07 from: c/o umip the fairbairn building po box 88 manchester M60 1QD. 2007-06-12 View Report
Officers. Description: New secretary appointed. 2007-03-28 View Report