MANC TRADING LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

17/05/2417 May 2024 Cessation of Joseph Scott Couch as a person with significant control on 2024-05-16

View Document

17/05/2417 May 2024 Notification of Liam Groves as a person with significant control on 2024-05-16

View Document

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

View Document

17/05/2417 May 2024 Termination of appointment of Joseph Scott Couch as a director on 2024-05-16

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

28/05/2328 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

06/10/216 October 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-02-27 with no updates

View Document

19/07/2119 July 2021 Cessation of Mustapha Kullatain Shariff as a person with significant control on 2021-07-01

View Document

19/07/2119 July 2021 Appointment of Mr Joseph Scott Couch as a director on 2021-07-01

View Document

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

View Document

19/07/2119 July 2021 Termination of appointment of Mustapha Kullatain Shariff as a director on 2021-07-01

View Document

19/07/2119 July 2021 Notification of Joseph Scott Couch as a person with significant control on 2021-07-01

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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