MANCHESTER DESIGN AND BUILD LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewAppointment of a voluntary liquidator

View Document

23/06/2523 June 2025 NewRemoval of liquidator by court order

View Document

10/02/2510 February 2025 Liquidators' statement of receipts and payments to 2024-12-10

View Document

24/12/2424 December 2024 Removal of liquidator by court order

View Document

24/12/2424 December 2024 Appointment of a voluntary liquidator

View Document

16/04/2416 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/01/242 January 2024 Change of details for Mr Paul Joseph Davidson as a person with significant control on 2023-12-22

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Appointment of a voluntary liquidator

View Document

21/12/2321 December 2023 Registered office address changed from Bridgewater House 58-60 Whitworth Street Manchester M1 6LT England to Kroll Advisory Ltd, the Chancery 58 Spring Gardens Manchester M2 1EW on 2023-12-21

View Document

21/12/2321 December 2023 Resolutions

View Document

19/12/2319 December 2023 Statement of affairs

View Document

01/12/231 December 2023 Termination of appointment of Andrew Stephen Cordwell as a director on 2023-09-08

View Document

01/12/231 December 2023 Termination of appointment of Paul Joseph Davidson as a director on 2023-09-08

View Document

05/08/235 August 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/05/2322 May 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

28/03/2328 March 2023 Appointment of Mr Rofi Miah Ihsan as a director on 2023-02-27

View Document

21/03/2321 March 2023 Termination of appointment of Abdulaziz Albassam as a director on 2023-02-27

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2021-12-17 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/03/2119 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

09/12/209 December 2020 PREVEXT FROM 31/03/2020 TO 31/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM C/O WILLIAMSON & CROFT LLP 81 KING STREET MANCHESTER M2 4AH UNITED KINGDOM

View Document

20/03/1920 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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