MANCHESTER COLLEGE OF ENGINEERING AND TECHNOLOGY LTD

Company Documents

DateDescription
30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR JAWAID IQBAL

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR SAAD AHMAD

View Document

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

View Accounts

26/03/1426 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR ZEBA ABID

View Document

09/12/139 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM
2 HELLIDON CLOSE UNIT 59 CARIOCCA BUSINESS PARK
ARDWICK
MANCHESTER
M12 4AH

View Document

04/11/134 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR SAAD AHMAD

View Document

22/05/1322 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

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

View Accounts

28/03/1328 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, SECRETARY MAHVISH ABID

View Document

23/07/1223 July 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, SECRETARY MAHVISH ABID

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 2 HELLIDON CLOSE UNIT 60 CARIOCCA BUSINESS PARK ARDWICK MANCHESTER M12 4AH

View Document

14/06/1114 June 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZEBA ABID / 31/12/2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0815 March 2008 COMPANY NAME CHANGED MANCHESTER COLLEGE FOR DRAUGHTING & DESIGN TECHNOLOGY LTD CERTIFICATE ISSUED ON 19/03/08

View Document

20/03/0720 March 2007 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