MANCHESTER GREGORIANS FC LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/07/2417 July 2024 Compulsory strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

29/07/2329 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES

View Document

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

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM GEORGE HOW / 31/03/2020

View Document

20/02/2020 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

21/09/1821 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

05/01/185 January 2018 COMPANY CHANGE OF NAME 10/11/2017

View Document

05/01/185 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 COMPANY NAME CHANGED MANCHESTER GREGORIANS ASSOCIATION FOOTBALL CLUB LIMITED CERTIFICATE ISSUED ON 27/12/17

View Document

19/12/1719 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/12/176 December 2017 PREVEXT FROM 30/04/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 11A SPRINGDALE GARDENS DIDSBURY M20 2QY UNITED KINGDOM

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR MICHAEL JOHN GRIFFIN

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR DAVID WILLIAM GEORGE HOW

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR KENNETH GOODWIN

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR EDWARD FLANAGAN

View Document

07/04/167 April 2016 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