MANC TRADING LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
| 13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 17/05/2417 May 2024 | Confirmation statement made on 2024-05-17 with updates |
| 17/05/2417 May 2024 | Cessation of Joseph Scott Couch as a person with significant control on 2024-05-16 |
| 17/05/2417 May 2024 | Notification of Liam Groves as a person with significant control on 2024-05-16 |
| 17/05/2417 May 2024 | Registered office address changed from 100 Gaywood Avenue Liverpool L32 7PQ England to 14 Manor Road London N16 5NW on 2024-05-17 |
| 17/05/2417 May 2024 | Termination of appointment of Joseph Scott Couch as a director on 2024-05-16 |
| 06/12/236 December 2023 | Total exemption full accounts made up to 2023-02-28 |
| 13/07/2313 July 2023 | Confirmation statement made on 2023-07-13 with updates |
| 28/05/2328 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 14/12/2214 December 2022 | Total exemption full accounts made up to 2022-02-28 |
| 12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 13/01/2213 January 2022 | Confirmation statement made on 2022-01-13 with updates |
| 06/10/216 October 2021 | Unaudited abridged accounts made up to 2021-02-28 |
| 20/07/2120 July 2021 | Compulsory strike-off action has been discontinued |
| 20/07/2120 July 2021 | Compulsory strike-off action has been discontinued |
| 19/07/2119 July 2021 | Confirmation statement made on 2021-02-27 with no updates |
| 19/07/2119 July 2021 | Cessation of Mustapha Kullatain Shariff as a person with significant control on 2021-07-01 |
| 19/07/2119 July 2021 | Appointment of Mr Joseph Scott Couch as a director on 2021-07-01 |
| 19/07/2119 July 2021 | Registered office address changed from 155 Chichester Road Manchester M15 5UP England to 100 Gaywood Avenue Liverpool L32 7PQ on 2021-07-19 |
| 19/07/2119 July 2021 | Termination of appointment of Mustapha Kullatain Shariff as a director on 2021-07-01 |
| 19/07/2119 July 2021 | Notification of Joseph Scott Couch as a person with significant control on 2021-07-01 |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 28/02/2028 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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