MANCHESTER SESSIONS LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/08/1431 August 2014 APPLICATION FOR STRIKING-OFF

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER MARIE-ANNE LANGTON / 09/09/2013

View Document

12/08/1412 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM
SANDGATE HOUSE 102 QUAYSIDE
NEWCASTLE UPON TYNE
NE1 3DX
ENGLAND

View Document

04/09/134 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/05/134 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER MARIE-ANNE LANGTON / 24/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/10/1127 October 2011 SECOND FILING FOR FORM AP01

View Document

23/08/1123 August 2011 ARTICLES OF ASSOCIATION

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED MR JOHN LESLIE LANGTON

View Document

18/08/1118 August 2011 COMPANY NAME CHANGED SANDCO 1196 LIMITED CERTIFICATE ISSUED ON 18/08/11

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED MS JENNIFER MARIE-ANNE LANGTON

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN HEWITT

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, SECRETARY WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR WARD HADAWAY INCORPORATIONS LIMITED

View Document

12/08/1112 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/118 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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