MANCHESTER COMPARATIVE REAGENTS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

01/04/251 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

20/03/2420 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

23/03/2323 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

03/04/183 April 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

03/04/183 April 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

03/04/183 April 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

03/04/183 April 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

22/03/1722 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

27/06/1627 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

18/03/1618 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

16/06/1516 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

19/06/1419 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

18/06/1318 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

11/03/1311 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

22/06/1222 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

21/06/1121 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER GIBBISON / 01/01/2010

View Document

29/06/1029 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN STEPHENSON / 01/01/2010

View Document

09/03/109 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0624 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: COLIMA AVENUE SUNDERLAND ENTERPRISE PARK SUNDERLAND TYNE & WEAR SR5 3XB

View Document

21/11/0521 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 EXEMPTION FROM APPOINTING AUDITORS 26/08/99

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 30/06/97; CHANGE OF MEMBERS

View Document

03/03/973 March 1997 REGISTERED OFFICE CHANGED ON 03/03/97 FROM: SEVENTH AVENUE TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0LH

View Document

28/10/9628 October 1996 SECRETARY RESIGNED

View Document

28/10/9628 October 1996 REGISTERED OFFICE CHANGED ON 28/10/96 FROM: BANK HOUSE 9 CHARLOTTE STREET MANCHESTER M1 4EU

View Document

28/10/9628 October 1996 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 NEW SECRETARY APPOINTED

View Document

03/10/963 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/07/9626 July 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

26/07/9626 July 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/07/9626 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/9512 September 1995 REGISTERED OFFICE CHANGED ON 12/09/95 FROM: 1 NORFOLK STREET MANCHESTER M60 8BH

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

21/07/9421 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

02/08/932 August 1993 REGISTERED OFFICE CHANGED ON 02/08/93 FROM: SCOTTISH PROVIDENT HOUSE 52 BROWN STREET MANCHESTER M2 2LD

View Document

08/07/938 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

10/07/9210 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

16/09/9116 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

16/07/9116 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

23/08/9023 August 1990 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/9022 August 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

31/07/8931 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

31/07/8931 July 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/06/87

View Document

02/09/882 September 1988 RETURN MADE UP TO 20/04/88; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 RETURN MADE UP TO 20/01/87; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/86

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