MANXTRAD
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-28 with no updates |
09/04/249 April 2024 | Director's details changed for Mr Stephen Westhorpe on 2024-03-30 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
21/05/2321 May 2023 | Change of details for Mr Peter Ligertwood as a person with significant control on 2023-05-08 |
08/05/238 May 2023 | Registered office address changed from Swallow House Shilton Industrial Estate Shilton Coventry CV7 9JY to Unit 2, Kenyon Forge Kenyon Street Birmingham B18 6DH on 2023-05-08 |
01/04/231 April 2023 | Confirmation statement made on 2023-03-28 with no updates |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-28 with no updates |
04/01/224 January 2022 | Termination of appointment of Neil Edward Smith as a director on 2021-12-25 |
04/01/224 January 2022 | Appointment of Mr Peter Ligertwood as a director on 2022-01-04 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
17/10/1717 October 2017 | SUBSTANTIAL PROPERTY TRANS. DEMERGER AGREEMENT & ALLOT SHARES. 29/09/2017 |
03/07/173 July 2017 | CURREXT FROM 31/03/2018 TO 30/06/2018 |
29/03/1729 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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