MANCHESTER INTERNATIONAL CC LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Liquidators' statement of receipts and payments to 2024-11-08

View Document

14/12/2314 December 2023 Liquidators' statement of receipts and payments to 2023-11-08

View Document

16/12/2216 December 2022 Liquidators' statement of receipts and payments to 2022-11-08

View Document

09/12/219 December 2021 Establishment of creditors or liquidation committee

View Document

23/11/2123 November 2021 Statement of affairs

View Document

17/11/2117 November 2021 Registered office address changed from 3rd Floor 3 Hardman Square Spinningfields Manchester M3 3EB England to C/O Poppleton & Appleby 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 2021-11-17

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Appointment of a voluntary liquidator

View Document

17/11/2117 November 2021 Resolutions

View Document

03/08/213 August 2021 Termination of appointment of David Wheatcroft as a director on 2021-07-31

View Document

16/06/2116 June 2021 Termination of appointment of Roslyn Taylor as a director on 2021-03-31

View Document

15/02/2115 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 DIRECTOR APPOINTED ROSLYN TAYLOR

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN LAITHWAITE

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/12/196 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

01/04/191 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR DAVID WHEATCROFT

View Document

09/12/189 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 4TH FLOOR, THE PENINSULA VICTORIA PLACE 2 CHEETHAM HILL ROAD MANCHESTER M4 4FB ENGLAND

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA RAWLINSON

View Document

26/02/1826 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MS EMMA RAWLINSON

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1721 February 2017 COMPANY NAME CHANGED EQUINOX FINANCIAL SEARCH & SELECTION LTD CERTIFICATE ISSUED ON 21/02/17

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR RUSSELL ALBERT BURT

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN WRIGHT

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM MANCHESTER SF 3 HARDMAN SQUARE MANCHESTER M3 3EB

View Document

07/04/167 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR MATTHEW MICHAEL ROBERTS

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM HEARLE HOUSE UNIT 5 EAST TERRACE BUSINESS PARK EUXTON LANE CHORLEY LANCASHIRE PR7 6TB

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN WOMERSLEY

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR RACHEL MCCLELLAND

View Document

07/05/147 May 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/02/1412 February 2014 APPOINTMENT TERMINATED, SECRETARY KATI WRIGHT

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 8 HOME FARM MEWS GRAPE LANE CROSTON LEYLAND PR26 9JT ENGLAND

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MISS RACHEL DAISY MCCLELLAND

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR ROBIN NEIL WOMERSLEY

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR JOHN LAITHWAITE

View Document

12/02/1412 February 2014 ADOPT ARTICLES 06/02/2014

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM WOODHEAD HOUSE 44-46 MARKET STREET HYDE CHESHIRE SK14 1AH ENGLAND

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WRIGHT / 07/02/2014

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 8 HOME FARM MEWS GRAPE LANE CROSTON LEYLAND PR26 9JT UNITED KINGDOM

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 SECRETARY'S CHANGE OF PARTICULARS / KATI WRIGHT / 13/11/2012

View Document

28/02/1328 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WRIGHT / 13/11/2012

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 15 CORSEY ROAD VICARAGE PARK HINDLEY WIGAN LANCASHIRE WN2 3XB

View Document

14/03/1214 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/06/1122 June 2011 DISS40 (DISS40(SOAD))

View Document

21/06/1121 June 2011 FIRST GAZETTE

View Document

15/06/1115 June 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/05/1017 May 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

13/01/1013 January 2010 ARTICLES OF ASSOCIATION

View Document

13/01/1013 January 2010 14/06/08 STATEMENT OF CAPITAL GBP 110

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/05/0912 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/05/095 May 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

13/08/0813 August 2008 SECRETARY'S CHANGE OF PARTICULARS / KATI ANTTILA / 02/08/2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM WIGAN INVESTMENT CENTRE WATERSIDE DRIVE WIGAN LANCASHIRE WN3 5BA

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: CT3 BUILDING WIGAN INVESTMENT CENTRE WATERSIDE DRIVE WIGAN WN3 5BA

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 15 CORSEY ROAD HINDLEY WIGAN WN2 3XB

View Document

20/04/0620 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company