MANCHESTER HANDLING LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

13/01/2513 January 2025 Termination of appointment of Christopher Michael Devaney as a director on 2025-01-13

View Document

13/01/2513 January 2025 Appointment of Miss Laura Mitchell as a director on 2025-01-13

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

27/03/2427 March 2024 Appointment of Mr Christopher Michael Devaney as a director on 2024-03-25

View Document

27/03/2427 March 2024 Termination of appointment of David Alastair Trollope as a director on 2024-03-25

View Document

13/03/2413 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/11/2313 November 2023 Change of details for Menzies Aviation (Uk) Limited as a person with significant control on 2023-11-13

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/08/2321 August 2023 Director's details changed for Mr David Alastair Trollope on 2023-07-27

View Document

18/08/2318 August 2023 Secretary's details changed for Mr Owen Stephen Harkins on 2023-07-27

View Document

18/08/2318 August 2023 Director's details changed for Mr Owen Stephen Harkins on 2023-07-27

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR DEON NIEKERK

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR MATTHEW BROOK MCCREATH

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

01/06/181 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR DAVID ALASTAIR TROLLOPE

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR RANDEEP SAGOO

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR DIRK GOOVAERTS

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED DEON VAN NIEKERK

View Document

05/07/165 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

28/07/1528 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/07/152 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 4 NEW SQUARE BEDFONT LAKES FELTHAM MIDDLESEX TW14 8HA

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDEEP SINGH SAGOO / 09/02/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDEEP SINGH SAGOO / 02/02/2015

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR DIRK JOSEF CORNELIA GOOVAERTS

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HARRAWAY

View Document

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID HARRAWAY / 15/08/2014

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOYD

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR RANDEEP SINGH SAGOO

View Document

25/06/1425 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 4 NEW SQUARE BEDFONT LAKES MIDDLESEX TW14 8HA

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 2 GATWICK GATE CHARLWOOD ROAD LOWFIELD HEATH CRAWLEY WEST SUSSEX RH11 0TG

View Document

16/08/1216 August 2012 AUDITOR'S RESIGNATION

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED ANDREW BOYD

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, SECRETARY CLYDE SECRETARIES LIMITED

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR PENELOPE MARTIN

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALLEN EDEN

View Document

13/08/1213 August 2012 SECRETARY APPOINTED TRISTAN GEORGE TURNBULL

View Document

13/08/1213 August 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED PETER DAVID HARRAWAY

View Document

10/08/1210 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

10/08/1210 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

10/08/1210 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/08/1210 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/08/1210 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/06/1226 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

21/11/1121 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/08/1119 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLYDE SECRETARIES LIMITED / 19/08/2011

View Document

28/06/1128 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/12/1011 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/06/1029 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/10/0923 October 2009 10/06/08 FULL LIST AMEND

View Document

23/10/0923 October 2009 10/06/09 FULL LIST AMEND

View Document

06/07/096 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR BRETT TURNER

View Document

29/12/0829 December 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

01/11/081 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 51 EASTCHEAP LONDON EC3M 1JP

View Document

10/09/0810 September 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: ROOM T F 6-7 TERMINAL 1 MANCHESTER AIRPORT MANCHESTER M90 2BN

View Document

23/07/0723 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0629 August 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: 4 CHASE SIDE ENFIELD MIDDLESEX EN2 6NF

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/04/0621 April 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0525 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0525 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

07/05/037 May 2003 COMPANY NAME CHANGED AIR ASSIST LIMITED CERTIFICATE ISSUED ON 07/05/03

View Document

14/06/0214 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 REGISTERED OFFICE CHANGED ON 03/01/02 FROM: 22 HIGH STREET BARNET HERTFORDSHIRE EN5 5RU

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

06/12/016 December 2001 RETURN MADE UP TO 10/06/01; NO CHANGE OF MEMBERS

View Document

06/12/016 December 2001 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

04/12/014 December 2001 ORDER OF COURT - RESTORATION 04/12/01

View Document

17/10/0017 October 2000 STRUCK OFF AND DISSOLVED

View Document

09/05/009 May 2000 FIRST GAZETTE

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 SECRETARY RESIGNED

View Document

10/06/9910 June 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