MANCHESTER INNOVATION HOLDINGS LIMITED

Company Documents

DateDescription
03/03/153 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1522 February 2015 APPLICATION FOR STRIKING-OFF

View Document

02/01/152 January 2015 02/01/15 STATEMENT OF CAPITAL GBP 1

View Document

15/12/1415 December 2014 SOLVENCY STATEMENT DATED 03/12/14

View Document

15/12/1415 December 2014 STATEMENT BY DIRECTORS

View Document

15/12/1415 December 2014 REDUCE ISSUED CAPITAL 03/12/2014

View Document

02/12/142 December 2014 DIRECTOR APPOINTED JANE NICOLA SHELTON

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR RODERICK COOMBS

View Document

25/09/1425 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

03/12/133 December 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

28/08/1328 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

15/10/1215 October 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

06/10/116 October 2011 SECRETARY APPOINTED MRS CLAIRE JANE MCKENZIE

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY YVONNE LOUGHLIN

View Document

29/09/1129 September 2011 AUDITOR'S RESIGNATION

View Document

13/09/1113 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARTINO PICARDO

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR CLIVE GARY ROWLAND

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

24/09/1024 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED DR MARTINO PICARDO

View Document

24/09/0924 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY IAN JACKSON

View Document

25/07/0925 July 2009 SECRETARY APPOINTED YVONNE LOUGHLIN

View Document

20/01/0920 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: G OFFICE CHANGED 12/06/07 C/O UMIP THE FAIRBAIRN BUILDING PO BOX 88 MANCHESTER M60 1QD

View Document

14/05/0714 May 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0525 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: G OFFICE CHANGED 06/04/05 MANCHESTER INCUBATOR BUILDING GRAFTON STREET MANCHESTER LANCASHIRE M13 9XX

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

07/01/037 January 2003 S366A DISP HOLDING AGM 12/12/02

View Document

21/11/0221 November 2002 AUDITOR'S RESIGNATION

View Document

23/10/0223 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/07/00

View Document

11/04/0111 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0111 April 2001 � NC 2750102/6143092 30/03/01

View Document

11/04/0111 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0111 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0111 April 2001 NC INC ALREADY ADJUSTED 15/03/01

View Document

11/04/0111 April 2001 � NC 100/2750102 15/03/01

View Document

13/11/0013 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: G OFFICE CHANGED 22/02/00 INCUBATOR BUILDING GRAFTON STREET MANCHESTER M13 9XX

View Document

15/02/0015 February 2000 SHARES AGREEMENT OTC

View Document

15/02/0015 February 2000 SHARES AGREEMENT OTC

View Document

15/02/0015 February 2000 SHARES AGREEMENT OTC

View Document

11/12/9911 December 1999 COMPANY NAME CHANGED MANCHESTER INNOVATION LIMITED CERTIFICATE ISSUED ON 13/12/99

View Document

29/11/9929 November 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/07/00

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 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