MANCHESTER INFORMATICS LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1112 December 2011 APPLICATION FOR STRIKING-OFF

View Document

17/03/1117 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED PROFESSOR HOWARD BARRINGER

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DOUGLAS RILEY / 14/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NORMAN WILLIAM PATON / 14/03/2010

View Document

08/04/108 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BRIAN CHARLES WARBOYS / 14/03/2010

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE JANE FAULKNER / 12/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEPHEN BYRAM FURBER / 14/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROF JOHN RICHARD GURD / 14/03/2010

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR APPOINTED PROFESSOR NORMAN WILLIAM PATON

View Document

26/03/0826 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WARBOYS / 30/09/2007

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM C/O UMIP, CTF 46 GRAFTON STREET MANCHESTER M13 9NT

View Document

25/03/0825 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: THE FAIRBAIRN BUILDING SACKVILLE STREET PO BOX 88 MANCHESTER M60 1QD

View Document

23/03/0723 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: MANCHESTER INCUBATOR BUILDING GRAFTON STREET MANCHESTER LANCASHIRE M13 9XX

View Document

27/03/0627 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/03/0627 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/04/059 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 S366A DISP HOLDING AGM 27/01/03

View Document

01/06/031 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

13/04/0313 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 AUDITOR'S RESIGNATION

View Document

04/11/024 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0223 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/023 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: INCUBATOR BUILDING GRAFTON STREET MANCHESTER M13 9XX

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

11/10/9911 October 1999 REGISTERED OFFICE CHANGED ON 11/10/99 FROM: RUTHERFORD HOUSE MANCHESTER SCIENCE PARK PENCROFT WAY MANCHESTER M15 6SZ

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

28/04/9928 April 1999 ALTER MEM AND ARTS 12/04/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 NEW SECRETARY APPOINTED

View Document

18/03/9918 March 1999 SECRETARY RESIGNED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

30/05/9830 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

01/04/981 April 1998 REGISTERED OFFICE CHANGED ON 01/04/98 FROM: SKELTON HOUSE MANCHESTER SCIENCE PARK LLOYD STREET NORTH MANCHESTER,M15 6SH

View Document

31/03/9831 March 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

06/04/956 April 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

08/07/948 July 1994 NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9414 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/9414 March 1994 Incorporation

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