MANCHESTER REALISATIONS 2010 LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 STRUCK OFF AND DISSOLVED

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

01/10/101 October 2010 COMPANY NAME CHANGED WEB WEDDING LTD CERTIFICATE ISSUED ON 01/10/10

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 02/04/10

View Document

13/09/1013 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR IVAN BOLTON

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP MAUDSLEY

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, SECRETARY IVAN BOLTON

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HINTON

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED DR IVAN JOSEPH BOLTON

View Document

09/08/109 August 2010 ARTICLES OF ASSOCIATION

View Document

09/08/109 August 2010 RE FINANCE ARRANGEMENTS, CREDIT AGREEMENTS AND OTHER CO BUSINESS 14/07/2010

View Document

06/08/106 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DR IVAN JOSEPH BOLTON / 05/07/2010

View Document

02/08/102 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/07/1022 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR CHRISTOPHER DAVID HINTON

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM BURLEY HOUSE, BRADFORD ROAD BURLEY IN WHARFEDALE ILKLEY WEST YORKSHIRE LS29 7DZ

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR PHILIP BINNS MAUDSLEY

View Document

17/01/1017 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/09

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK JOLLY

View Document

07/07/097 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: 80-81 TOTTENHAM COURT ROAD LONDON W1T 4TE

View Document

06/08/076 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/076 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

05/07/065 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/10/0510 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 10 GREENLAND STREET CAMDEN LONDON NW1 0ND

View Document

24/11/0324 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

16/07/0316 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: 7TH FLOOR ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0112 September 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 NEW SECRETARY APPOINTED

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/017 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 SECRETARY RESIGNED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 REGISTERED OFFICE CHANGED ON 20/06/01 FROM: 165 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

25/01/0125 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/015 January 2001 COMPANY NAME CHANGED MARABROOK LIMITED CERTIFICATE ISSUED ON 05/01/01

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: 4 CHISWELL STREET LONDON EC1Y 4UP

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/008 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/007 August 2000 NC INC ALREADY ADJUSTED 28/07/00

View Document

07/08/007 August 2000 CONVE 01/08/00

View Document

03/08/003 August 2000 £ NC 100/10000 28/07/

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: 96-99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 ALTER MEMORANDUM 20/07/00

View Document

05/07/005 July 2000 Incorporation

View Document

05/07/005 July 2000 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