MANCHESTER BLAST-CLEAN CO.LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/134 October 2013 APPLICATION FOR STRIKING-OFF

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/05/132 May 2013 DIRECTOR APPOINTED MR PAUL MICHAEL HERBERT

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA REID

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/10/1211 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 18 RUABON ROAD WREXHAM CLWYD LL13 7PB

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/10/1118 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MRS LINDA CHRISTINE REID

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES REID

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR EASWARAMOORTHY EASWARAMOORTHY

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MR JAMES WOOD REID

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EASWARAMOORTHY VELAYATHAPERUMAL EASWARAMOORTHY / 22/09/2010

View Document

28/09/1028 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/10/097 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR APPOINTED EASWARAMOORTHY VELAYATHAPERUMAL EASWARAMOORTHY

View Document

29/07/0829 July 2008 DIRECTOR RESIGNED KEITH ALSTON

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: FACTORY ROAD SANDYCROFT DEESIDE FLINTSHIRE CH5 2QJ

View Document

27/09/0627 September 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/09/0627 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/10/0215 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 REGISTERED OFFICE CHANGED ON 05/07/02 FROM: GILCHRIST ROAD NORTHBANK INDUSTRIAL ESTATE IRLAM MANCHESTER M44 5BP

View Document

26/09/0126 September 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/10/003 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/11/995 November 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/01/9914 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 NEW SECRETARY APPOINTED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9628 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/961 June 1996 ACC. REF. DATE EXTENDED FROM 31/05/96 TO 30/06/96

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 22/09/95; NO CHANGE OF MEMBERS

View Document

05/06/955 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

23/02/9523 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9424 October 1994

View Document

24/10/9424 October 1994 RETURN MADE UP TO 22/09/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9424 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9423 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9423 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/942 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/942 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9427 May 1994 REGISTERED OFFICE CHANGED ON 27/05/94 FROM: BESSEMER RD IRLAM MANCHESTER M30 5BL

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

28/09/9328 September 1993 RETURN MADE UP TO 22/09/93; NO CHANGE OF MEMBERS

View Document

28/09/9328 September 1993

View Document

01/09/931 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/931 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9325 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9314 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

05/10/925 October 1992 RETURN MADE UP TO 22/09/92; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992

View Document

18/10/9118 October 1991 RETURN MADE UP TO 22/09/91; FULL LIST OF MEMBERS

View Document

18/10/9118 October 1991

View Document

18/10/9118 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

17/12/9017 December 1990 RETURN MADE UP TO 24/09/90; NO CHANGE OF MEMBERS

View Document

17/12/9017 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

17/12/9017 December 1990

View Document

30/01/9030 January 1990 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

10/01/8910 January 1989 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

17/06/8817 June 1988 NEW DIRECTOR APPOINTED

View Document

26/05/8826 May 1988 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

06/04/876 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

06/04/876 April 1987 RETURN MADE UP TO 28/12/86; FULL LIST OF MEMBERS

View Document

06/04/876 April 1987 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