COMMISSION FOR THE NEW ECONOMY LIMITED



Company Documents

DateDescription
22/07/2322 July 2023 Liquidators' statement of receipts and payments to 2023-05-23

View Document

12/07/2112 July 2021 Declaration of solvency

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

20/06/2120 June 2021 Registered office address changed from Greater Manchester Combined Authority C/O P.Harris 1st Floor, Churchgate House 56 Oxford Street, Manchester Greater Manchester M1 6EU United Kingdom to Frp Advisory Trading Lmited 4th Floor Abbey Houe 32 Booth Street Manchester M2 4AB on 2021-06-20

View Document

16/06/2116 June 2021 Appointment of a voluntary liquidator

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM SYLVIA WELSH, GMCA 1ST FLOOR, CHURCHGATE HOUSE 56 OXFORD STREET MANCHESTER M1 6EU ENGLAND

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM MANCHESTER PROFESSIONAL SERVICE LIMITED MANCHESTER TOWN HALL ROOM 311 ALBERT SQUARE PO BOX 532 MANCHESTER GREATER MANCHESTER M60 2LA

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, SECRETARY MANCHESTER PROFESSIONAL SERVICES LIMITED

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/03/1831 March 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR EAMONN JOHN BOYLAN

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR HOWARD BERNSTEIN

View Document

31/03/1731 March 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/01/1619 January 2016 17/01/16 NO MEMBER LIST

View Document

13/01/1613 January 2016 ADOPT ARTICLES 15/12/2015

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EMMERICH

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN HARRISS

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/01/1521 January 2015 17/01/15 NO MEMBER LIST

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/02/144 February 2014 17/01/14 NO MEMBER LIST

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA SPICER

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA SPICER

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MS ELIZABETH TREACY

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN ORRELL

View Document

31/03/1331 March 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/03/1320 March 2013 AUDITOR'S RESIGNATION

View Document

05/03/135 March 2013 AUDITOR'S RESIGNATION

View Document

27/02/1327 February 2013 17/01/13 NO MEMBER LIST

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM LEE HOUSE 90 GREAT BRIDGEWATER STREET MANCHESTER M1 5JW

View Document

31/03/1231 March 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/01/1227 January 2012 CORPORATE SECRETARY APPOINTED MANCHESTER PROFESSIONAL SERVICES LIMITED

View Document

27/01/1227 January 2012 ADOPT ARTICLES 20/01/2012

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, SECRETARY CAROL DODGSON

View Document

24/01/1224 January 2012 17/01/12 NO MEMBER LIST

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MERRY

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR HOWARD SYKES

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BIBBY

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED SIR HOWARD BERNSTEIN

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED SUSAN ANN ORRELL

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED SEAN RICHARD HARRISS

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED BARBARA SPICER

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MICHAEL GERARD EMMERICH

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED RICHARD PAVER

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN FOX

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DINSDALE

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR KIERAN QUINN

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM EDGE

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOORCROFT

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLACKBURN

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN WOODWARD

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DAVIES

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COLLEDGE

View Document

13/04/1113 April 2011 ADOPT ARTICLES 01/04/2011

View Document

13/04/1113 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/02/119 February 2011 17/01/11 NO MEMBER LIST

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/01/1026 January 2010 17/01/10 NO MEMBER LIST

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD PETER RICHARD CHARLES SMITH / 17/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM EDGE / 17/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR KIERAN QUINN / 17/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR WILLIAM MOORCROFT / 17/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LESLEY WOODWARD / 17/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN FOX / 17/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES DINSDALE / 17/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ROBERT ANDREW BIBBY / 17/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BLACKBURN / 17/01/2010

View Document



25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT COLLEDGE / 17/01/2010

View Document

29/07/0929 July 2009 COMPANY NAME CHANGED MANCHESTER ENTERPRISES LIMITED CERTIFICATE ISSUED ON 29/07/09

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN WILLIAMS

View Document

15/07/0915 July 2009 DIRECTOR RESIGNED SUSAN WILLIAMS

View Document

01/07/091 July 2009 DIRECTOR APPOINTED MR MATTHEW ROBERT COLLEDGE

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED MR MALCOLM EDGE

View Document

13/02/0913 February 2009 ANNUAL RETURN MADE UP TO 17/01/09

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED COUNCILLOR ROBERT ANDREW BIBBY

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED LORD PETER RICHARD CHARLES SMITH

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED HOWARD SYKES

View Document

06/11/086 November 2008 DIRECTOR APPOINTED JOHN DAVID MERRY

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED COUNCILLOR KIERAN QUINN

View Document

23/10/0823 October 2008 ADOPT MEM AND ARTS 02/10/2008

View Document

23/10/0823 October 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED SIR WILLIAM MOORCROFT

View Document

08/10/088 October 2008 DIRECTOR APPOINTED MICHAEL BLACKBURN

View Document

08/10/088 October 2008 DIRECTOR APPOINTED IAN FOX

View Document

08/10/088 October 2008 DIRECTOR APPOINTED SUSAN LESLEY WOODWARD

View Document

08/10/088 October 2008 DIRECTOR APPOINTED MICHAEL CHARLES DINSDALE

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN EARLY

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR MONEEB AWAN

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR JANET CALLENDER

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER WEIDENBAUM

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR VALERIE STEVENS

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL OGLESBY

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR KEITH MANN

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER HEGINBOTHAM

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL EMMERICH

View Document

08/10/088 October 2008 DIRECTOR RESIGNED PETER HEGINBOTHAM

View Document

08/10/088 October 2008 DIRECTOR RESIGNED PETER WEIDENBAUM

View Document

08/10/088 October 2008 DIRECTOR RESIGNED JOHN EARLY

View Document

08/10/088 October 2008 DIRECTOR RESIGNED MONEEB AWAN

View Document

08/10/088 October 2008 DIRECTOR RESIGNED KEITH MANN

View Document

08/10/088 October 2008 DIRECTOR RESIGNED MICHAEL EMMERICH

View Document

08/10/088 October 2008 DIRECTOR RESIGNED MICHAEL OGLESBY

View Document

08/10/088 October 2008 DIRECTOR RESIGNED VALERIE STEVENS

View Document

08/10/088 October 2008 DIRECTOR RESIGNED JANET CALLENDER

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 ANNUAL RETURN MADE UP TO 17/01/08

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

31/03/0731 March 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 ANNUAL RETURN MADE UP TO 17/01/07

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/063 April 2006 COMPANY NAME CHANGED ECONOMIC SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/04/06

View Document

14/03/0614 March 2006 COMPANY NAME CHANGED BUSINESS EDUCATION SOLUTIONS LIM ITED CERTIFICATE ISSUED ON 14/03/06

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 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