NINE THREE LIMITED - MANCHESTER


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

Description Filing date
Gazette. Gazette notice voluntary. 2023-05-30 View Report
Dissolution. Dissolution application strike off company. 2023-05-17 View Report
Confirmation statement. Statement with no updates. 2023-05-08 View Report
Accounts. Accounts type total exemption full. 2022-12-16 View Report
Confirmation statement. Statement with no updates. 2022-05-06 View Report
Accounts. Accounts type total exemption full. 2022-01-28 View Report
Address. Old address: Alexander and Co 17 st Anns Square Manchester Cheshire M2 7PW. New address: C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR. Change date: 2021-07-17. 2021-07-17 View Report
Confirmation statement. Statement with no updates. 2021-05-07 View Report
Accounts. Accounts type total exemption full. 2021-02-01 View Report
Confirmation statement. Statement with no updates. 2020-05-07 View Report
Accounts. Accounts type total exemption full. 2020-02-20 View Report
Confirmation statement. Statement with no updates. 2019-05-13 View Report
Accounts. Accounts type total exemption full. 2019-01-08 View Report
Confirmation statement. Statement with no updates. 2018-05-08 View Report
Accounts. Accounts type micro entity. 2018-01-31 View Report
Confirmation statement. Statement with updates. 2017-05-09 View Report
Officers. Change date: 2016-03-16. Officer name: Mr David Henry Millington. 2017-05-09 View Report
Accounts. Accounts type total exemption small. 2017-02-23 View Report
Annual return. With made up date full list shareholders. 2016-05-06 View Report
Accounts. Accounts type total exemption small. 2016-01-05 View Report
Annual return. With made up date full list shareholders. 2015-05-18 View Report
Accounts. Accounts type total exemption small. 2014-12-19 View Report
Annual return. With made up date full list shareholders. 2014-05-16 View Report
Accounts. Accounts type total exemption small. 2013-10-11 View Report
Annual return. With made up date full list shareholders. 2013-05-03 View Report
Accounts. Accounts type total exemption small. 2013-02-11 View Report
Annual return. With made up date full list shareholders. 2012-05-16 View Report
Accounts. Accounts type total exemption small. 2011-10-11 View Report
Annual return. With made up date full list shareholders. 2011-05-06 View Report
Accounts. Accounts type total exemption small. 2010-08-16 View Report
Annual return. With made up date full list shareholders. 2010-07-01 View Report
Officers. Change date: 2010-05-01. Officer name: Mr David Henry Millington. 2010-07-01 View Report
Officers. Officer name: Joseph Donohue. 2010-07-01 View Report
Address. Change date: 2010-06-03. Old address: 5 Egerton Crescent Manchester M20 4PN. 2010-06-03 View Report
Incorporation. Incorporation company. 2009-05-01 View Report