SIGNATURE MCR LTD - MANCHESTER


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

Description Filing date
Gazette. Gazette notice compulsory. 2023-08-29 View Report
Confirmation statement. Statement with no updates. 2023-03-03 View Report
Confirmation statement. Statement with no updates. 2022-03-22 View Report
Accounts. Accounts type dormant. 2022-03-14 View Report
Confirmation statement. Statement with no updates. 2021-05-21 View Report
Accounts. Accounts type dormant. 2021-03-31 View Report
Accounts. Accounts type dormant. 2020-03-21 View Report
Resolution. Description: Resolutions. 2020-02-26 View Report
Confirmation statement. Statement with updates. 2020-02-26 View Report
Persons with significant control. Notification date: 2020-02-25. Psc name: Javed Iqbal. 2020-02-26 View Report
Officers. Officer name: Abdul Ghaffar. Termination date: 2020-02-25. 2020-02-26 View Report
Persons with significant control. Psc name: Abdul Qayyum Akhtar. Cessation date: 2020-02-25. 2020-02-26 View Report
Officers. Appointment date: 2020-02-25. Officer name: Mr Javed Iqbal. 2020-02-26 View Report
Address. New address: 587 Stockport Road Manchester M13 0RX. Change date: 2020-02-26. Old address: 20 Cornwall Street Manchester M11 2PS. 2020-02-26 View Report
Confirmation statement. Statement with no updates. 2019-07-03 View Report
Accounts. Accounts type dormant. 2019-03-23 View Report
Confirmation statement. Statement with no updates. 2018-07-18 View Report
Accounts. Accounts type dormant. 2018-03-26 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Abdul Qayyum Akhtar. 2017-07-18 View Report
Confirmation statement. Statement with no updates. 2017-07-18 View Report
Accounts. Accounts type dormant. 2017-03-20 View Report
Gazette. Gazette filings brought up to date. 2016-11-12 View Report
Annual return. With made up date full list shareholders. 2016-11-11 View Report
Gazette. Gazette notice compulsory. 2016-09-20 View Report
Accounts. Accounts type dormant. 2016-03-30 View Report
Annual return. With made up date full list shareholders. 2015-09-28 View Report
Accounts. Accounts type dormant. 2015-03-23 View Report
Gazette. Gazette filings brought up to date. 2014-11-01 View Report
Annual return. With made up date full list shareholders. 2014-10-30 View Report
Gazette. Gazette notice compulsory. 2014-10-21 View Report
Accounts. Accounts type dormant. 2014-03-27 View Report
Annual return. With made up date full list shareholders. 2013-07-05 View Report
Accounts. Accounts type dormant. 2013-03-27 View Report
Address. Change date: 2012-09-03. Old address: 145-151 Wilmslow Road Manchester M14 5AW United Kingdom. 2012-09-03 View Report
Officers. Officer name: Mr. Abdul Ghaffar. 2012-09-03 View Report
Officers. Officer name: Abdul Akhtar. 2012-09-03 View Report
Annual return. With made up date full list shareholders. 2012-07-16 View Report
Accounts. Accounts type dormant. 2012-03-23 View Report
Change of name. Description: Company name changed oakmere distribution LTD\certificate issued on 11/10/11. 2011-10-11 View Report
Change of name. Change of name notice. 2011-10-11 View Report
Annual return. With made up date full list shareholders. 2011-08-15 View Report
Officers. Officer name: Abdul Qayyum Akhtar. 2011-01-19 View Report
Officers. Officer name: Yomtov Jacobs. 2010-06-24 View Report
Incorporation. Incorporation company. 2010-06-24 View Report