MANCHESTER BUSINESS CONSULTING DIRECT LIMITED

Company Documents

DateDescription
13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/11/1412 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/11/1214 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1123 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/11/1023 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE DEBORAH CROMPTON / 22/11/2009

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL CROMPTON / 22/11/2009

View Document

29/11/0929 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0818 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0710 December 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 29 PINE GROVE MONTON ECCLES MANCHESTER M30 9JP

View Document

28/02/0728 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 S366A DISP HOLDING AGM 20/07/06 S252 DISP LAYING ACC 20/07/06 S386 DISP APP AUDS 20/07/06

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0514 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/11/0426 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/11/0328 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/03/033 March 2003 COMPANY NAME CHANGED HELTATWIST LIMITED CERTIFICATE ISSUED ON 02/03/03

View Document

16/11/0216 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/11/0114 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 12/11/00; NO CHANGE OF MEMBERS

View Document

22/11/9922 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/11/9825 November 1998 RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS

View Document

13/06/9813 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/11/9724 November 1997 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/11/9622 November 1996 RETURN MADE UP TO 12/11/96; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/11/9527 November 1995 RETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/11/9416 November 1994 RETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/01/946 January 1994 NEW DIRECTOR APPOINTED

View Document

13/11/9313 November 1993 RETURN MADE UP TO 12/11/93; NO CHANGE OF MEMBERS

View Document

14/05/9314 May 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED

View Document

17/11/9217 November 1992 RETURN MADE UP TO 12/11/92; NO CHANGE OF MEMBERS

View Document

29/05/9229 May 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/11/9128 November 1991 RETURN MADE UP TO 12/11/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 RE CLASSIFY SHARES 08/04/91

View Document

28/03/9128 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/01/9110 January 1991 REGISTERED OFFICE CHANGED ON 10/01/91 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER, M3 2ER

View Document

10/01/9110 January 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/9110 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9110 January 1991 NEW DIRECTOR APPOINTED

View Document

10/01/9110 January 1991 ALTER MEM AND ARTS 20/12/90

View Document

12/11/9012 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information