MANCHESTER TECHNOLOGY DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/05/1110 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/04/1127 April 2011 APPLICATION FOR STRIKING-OFF

View Document

16/03/1116 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

16/03/1116 March 2011 REDUCE ISSUED CAPITAL 23/02/2011

View Document

16/03/1116 March 2011 SOLVENCY STATEMENT DATED 23/02/11

View Document

16/03/1116 March 2011 STATEMENT BY DIRECTORS

View Document

16/03/1116 March 2011 16/03/11 STATEMENT OF CAPITAL GBP 1

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MRS LOUISE VIRGINIA ANNE BISSELL

View Document

29/10/1029 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MANCHESTER INNOVATION LIMITED / 29/09/2010

View Document

29/10/1029 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

27/07/1027 July 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 DISS40 (DISS40(SOAD))

View Document

08/03/108 March 2010 Annual return made up to 29 September 2009 with full list of shareholders

View Document

23/02/1023 February 2010 FIRST GAZETTE

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY IAN JACKSON

View Document

09/12/099 December 2009 SECRETARY APPOINTED LOUISE VIRGINIA ANNE BISSELL

View Document

06/05/096 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

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

View Document

19/10/0719 October 2007 RETURN MADE UP TO 29/09/07; 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

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

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

View Document

03/10/053 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 SECRETARY RESIGNED

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

08/12/048 December 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

23/01/0323 January 2003 S366A DISP HOLDING AGM 16/01/03

View Document

21/11/0221 November 2002 RE SECTION 394

View Document

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

View Document

23/10/0223 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

17/10/0017 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 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

30/11/9930 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/07/99

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 REGISTERED OFFICE CHANGED ON 11/10/99 FROM: G OFFICE CHANGED 11/10/99 RUTHERFORD HOUSE MANCHESTER SCIENCE PARK PENCROFT WAY MANCHESTER M15 6SZ

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/07/98

View Document

18/03/9918 March 1999 NEW SECRETARY APPOINTED

View Document

18/03/9918 March 1999 SECRETARY RESIGNED

View Document

12/10/9812 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

30/05/9830 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/07/97

View Document

18/11/9718 November 1997 REGISTERED OFFICE CHANGED ON 18/11/97 FROM: G OFFICE CHANGED 18/11/97 SKELTON HOUSE MANCHESTER SCIENCE PARK LLOYD STREET NORTH MANCHESTER M15 6SH

View Document

27/10/9727 October 1997 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/07/96

View Document

07/03/977 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/977 March 1997 � NC 100/5000000 20/02/97

View Document

07/03/977 March 1997 NC INC ALREADY ADJUSTED 20/02/97

View Document

07/03/977 March 1997 ALTER MEM AND ARTS 20/02/97

View Document

27/10/9627 October 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996 ACC. REF. DATE SHORTENED FROM 31/08/96 TO 31/07/96

View Document

16/05/9616 May 1996 ACCOUNTING REF. DATE SHORT FROM 20/10 TO 31/08

View Document

16/02/9616 February 1996 COMPANY NAME CHANGED MANCHESTER TECHNOLOGY DEVELOPMEN T LIMITED CERTIFICATE ISSUED ON 19/02/96

View Document

08/01/968 January 1996 EXEMPTION FROM APPOINTING AUDITORS 20/10/95

View Document

08/01/968 January 1996

View Document

08/01/968 January 1996 Resolutions

View Document

08/01/968 January 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 20/10

View Document

08/01/968 January 1996

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

08/01/968 January 1996 NEW SECRETARY APPOINTED

View Document

08/01/968 January 1996

View Document

08/01/968 January 1996 REGISTERED OFFICE CHANGED ON 08/01/96 FROM: G OFFICE CHANGED 08/01/96 REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 SECRETARY RESIGNED

View Document

08/01/968 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/10/95

View Document

08/01/968 January 1996

View Document

27/12/9527 December 1995 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995

View Document

27/12/9527 December 1995

View Document

27/12/9527 December 1995 NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 COMPANY NAME CHANGED BEATSCALE LIMITED CERTIFICATE ISSUED ON 27/11/95

View Document

31/10/9531 October 1995 ALTER MEM AND ARTS 29/09/95

View Document

31/10/9531 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/9529 September 1995 Incorporation

View Document

29/09/9529 September 1995 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