MANXTRAD

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

09/04/249 April 2024 Director's details changed for Mr Stephen Westhorpe on 2024-03-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

21/05/2321 May 2023 Change of details for Mr Peter Ligertwood as a person with significant control on 2023-05-08

View Document

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

View Document

01/04/231 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

04/01/224 January 2022 Termination of appointment of Neil Edward Smith as a director on 2021-12-25

View Document

04/01/224 January 2022 Appointment of Mr Peter Ligertwood as a director on 2022-01-04

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

17/10/1717 October 2017 SUBSTANTIAL PROPERTY TRANS. DEMERGER AGREEMENT & ALLOT SHARES. 29/09/2017

View Document

03/07/173 July 2017 CURREXT FROM 31/03/2018 TO 30/06/2018

View Document

29/03/1729 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information