MANCHESTER LAND & DEVELOPMENT LTD

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 DISS40 (DISS40(SOAD))

View Document

25/06/2025 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBRA JAYNE SWEETMAN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY ABBOTT

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN LOWES

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 149 GREAT DUCIE STREET MANCHESTER M3 1FB UNITED KINGDOM

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR COLIN WILLIAM LOWES

View Document

24/01/1724 January 2017 COMPANY NAME CHANGED MANCHESTER VEHICLE SALES LIMITED CERTIFICATE ISSUED ON 24/01/17

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MS DEBRA JAYNE SWEETMAN

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MS DEBRA JAYNE SWEETMAN

View Document

24/08/1624 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1523 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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