MANCHESTER MOBILE WELDING SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 11/07/2511 July 2025 | Confirmation statement made on 2025-06-04 with no updates |
| 14/03/2514 March 2025 | Micro company accounts made up to 2024-03-30 |
| 24/12/2424 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
| 16/10/2416 October 2024 | Registered office address changed from 1 Victoria Square Thornton-Cleveleys FY5 3LU England to Unit 14 Clifton Industrial Units Rake Lane Manchester M27 8LT on 2024-10-16 |
| 03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
| 13/06/2413 June 2024 | Director's details changed for Mr Terence Arthur Ebery on 2024-06-13 |
| 23/05/2423 May 2024 | Registered office address changed from Beech House 23 Ladies Lane Hindley Wigan WN2 2QA United Kingdom to 1 Victoria Square Thornton-Cleveleys FY5 3LU on 2024-05-23 |
| 30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
| 29/03/2429 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-03-31 |
| 06/12/236 December 2023 | Unaudited abridged accounts made up to 2022-06-30 |
| 07/08/237 August 2023 | Confirmation statement made on 2023-06-04 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 07/04/227 April 2022 | Unaudited abridged accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-06-04 with no updates |
| 15/06/2115 June 2021 | Director's details changed for Mr Terence Arthur Ebery on 2020-09-30 |
| 10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/03/2030 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
| 19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 05/06/195 June 2019 | CHANGE OF PARTICULARS FOR A PSC |
| 05/06/195 June 2019 | REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 11 BEDFORD GARDENS HINDLEY WIGAN WN2 4JT ENGLAND |
| 04/06/194 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ARTHUR EBERY / 04/06/2019 |
| 05/03/195 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
| 06/10/186 October 2018 | DISS40 (DISS40(SOAD)) |
| 04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES |
| 04/10/184 October 2018 | CESSATION OF JACK CLEGG AS A PSC |
| 04/10/184 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE EBREY |
| 21/08/1821 August 2018 | FIRST GAZETTE |
| 10/07/1810 July 2018 | APPOINTMENT TERMINATED, DIRECTOR JACK CLEGG |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 20/11/1720 November 2017 | DIRECTOR APPOINTED MR TERENCE ARTHUR EBERY |
| 05/06/175 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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