MAN COED VM LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Administrator's progress report |
10/02/2510 February 2025 | Notice of deemed approval of proposals |
28/01/2528 January 2025 | Statement of administrator's proposal |
30/12/2430 December 2024 | Registered office address changed from Unit B, Reigan Industrial Estate Factory Road Sandycroft Deeside Clwyd CH5 2QJ Wales to Riverside House Irwell Street Manchester M3 5EN on 2024-12-30 |
19/12/2419 December 2024 | Appointment of an administrator |
02/08/242 August 2024 | Total exemption full accounts made up to 2023-05-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-05-06 with no updates |
26/03/2426 March 2024 | Termination of appointment of Jonathan Alexander Reid as a director on 2024-03-19 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
08/07/218 July 2021 | Confirmation statement made on 2021-05-06 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2126 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
17/09/2017 September 2020 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BOARDMAN |
17/09/2017 September 2020 | DIRECTOR APPOINTED MR JONATHAN ALEXANDER REID |
14/06/2014 June 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
09/01/209 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
08/03/188 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095764810001 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/03/1727 March 2017 | CHANGE PERSON AS DIRECTOR |
24/03/1724 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER JONES / 24/03/2017 |
24/03/1724 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN BOARDMAN / 24/03/2017 |
07/02/177 February 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSSITER |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
14/06/1614 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROSSITER / 06/05/2016 |
14/06/1614 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
14/06/1614 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER JONES / 06/05/2016 |
14/06/1614 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN BOARDMAN / 06/05/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/10/1514 October 2015 | REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 5 BRIARWOOD ROAD EWLOE CH5 3BU UNITED KINGDOM |
14/08/1514 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095764810002 |
21/05/1521 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095764810001 |
06/05/156 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MAN COED VM LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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