MANCAB (UK) LIMITED

Company Documents

DateDescription
25/12/2425 December 2024 Final Gazette dissolved following liquidation

View Document

25/12/2425 December 2024 Final Gazette dissolved following liquidation

View Document

25/09/2425 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

21/12/2321 December 2023 Liquidators' statement of receipts and payments to 2023-11-29

View Document

16/12/2316 December 2023 Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-16

View Document

16/12/2216 December 2022 Liquidators' statement of receipts and payments to 2022-11-29

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Appointment of a voluntary liquidator

View Document

09/12/219 December 2021 Registered office address changed from Unit 4 Clayton Lane Openshaw Manchester M11 2AS England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2021-12-09

View Document

09/12/219 December 2021 Statement of affairs

View Document

09/12/219 December 2021 Resolutions

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

21/04/2121 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR JASON MCCORMACK

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR ALLAN DOUGLAS GARSIDE

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM UNIT 4 ROTUNDA BUILDINGS CLAYTON LANE OPENSHAW MANCHESTER M11 4SX

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, SECRETARY JASON MCCORMACK

View Document

27/07/1927 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/05/1519 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM C/O M J GOLDMAN HOLLINWOOD BUSINESS CENTRE ALBERT STREET OLDHAM OL8 3QL

View Document

10/06/1410 June 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 DISS40 (DISS40(SOAD))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/05/1221 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/03/129 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/03/121 March 2012 Annual return made up to 12 April 2011 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 28A CHURCH LANE MARPLE STOCKPORT SK6 6DE

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/06/1010 June 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON MCCORMACK / 12/04/2010

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JASON MCCORMACK / 12/04/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/09/0910 September 2009 PREVSHO FROM 30/06/2009 TO 30/04/2009

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED SECRETARY PAUL SUMMERS

View Document

21/05/0921 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR CRAIG SCHOFIELD

View Document

03/11/083 November 2008 DIRECTOR AND SECRETARY APPOINTED JASON MCCORMACK

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM HABBLETT

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED CRAIG SCHOFIELD

View Document

11/07/0811 July 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 CURREXT FROM 30/04/2008 TO 30/06/2008

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 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