MANCHESTER GEOMATICS LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Application to strike the company off the register

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

09/07/179 July 2017 REGISTERED OFFICE CHANGED ON 09/07/2017 FROM 9 HANNS HALL FARM HANNS HALL ROAD WILLASTON NESTON CH64 2TQ

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR EDGAR SCRASE

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN SENIOR

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY PORTER

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, SECRETARY BARRY PORTER

View Document

10/11/1610 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDGAR KENNETH SCRASE / 17/08/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/11/1427 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

15/11/1415 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/11/1228 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR FAY DAVIES

View Document

25/05/1225 May 2012 10/05/12 STATEMENT OF CAPITAL GBP 1

View Document

25/05/1225 May 2012 25/05/12 STATEMENT OF CAPITAL GBP 1

View Document

09/05/129 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM STUDIO 4G BEEHIVE MILL, JERSEY STREET ANCOATS MANCHESTER LANCASHIRE M4 6JG

View Document

08/12/118 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/12/112 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

08/12/108 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED STEVEN SENIOR

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES CADOUX HUDSON

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BUTLER

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT BARR / 23/11/2009

View Document

02/01/102 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM CADOUX HUDSON / 23/11/2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDGAR KENNETH SCRASE / 23/11/2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY PORTER / 23/11/2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART BUTLER / 23/11/2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR FAY MARY DAVIES / 23/11/2009

View Document

02/12/082 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED JAMES WILLIAM CADOUX HUDSON

View Document

27/11/0727 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 £ SR 5@1 21/11/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

24/09/0524 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: CAMPUS VENTURES CENTRE UNIVERSITY OF MANCHESTER OXFORD ROAD, MANCHESTER LANCASHIRE M13 9PL

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

20/12/0420 December 2004 SECRETARY RESIGNED

View Document

08/12/048 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/12/048 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/046 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/043 June 2004 SHARES ALLOTTED 05/05/04

View Document

02/12/032 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/032 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/032 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/12/024 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

02/01/012 January 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ADOPT ARTICLES 11/05/00

View Document

12/04/0012 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/005 April 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

21/03/0021 March 2000 £ NC 100/1000 17/01/00

View Document

21/03/0021 March 2000 NC INC ALREADY ADJUSTED 17/01/00

View Document

10/03/0010 March 2000 SECRETARY RESIGNED

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: C/O UNIVERSITY OF MANCHESTER OXFORD ROAD MANCHESTER LANCASHIRE M13 9PL

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 SECRETARY RESIGNED

View Document

01/02/001 February 2000 NEW SECRETARY APPOINTED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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