MANCHESTER PROCESSING LIMITED
Company Documents
Date | Description |
---|---|
28/11/2328 November 2023 | Final Gazette dissolved via compulsory strike-off |
28/11/2328 November 2023 | Final Gazette dissolved via compulsory strike-off |
24/02/2224 February 2022 | Registered office address changed from Woodlands Brookfield Close High Street St. Austell PL26 7TW England to 34 Lewarne Road Porth Newquay Cornwall TR7 3JT on 2022-02-24 |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
06/11/216 November 2021 | Termination of appointment of Michelle Louise Smith as a director on 2021-10-26 |
19/01/2119 January 2021 | REGISTERED OFFICE CHANGED ON 19/01/2021 FROM 31 SACKVILLE STREET MANCHESTER M1 3LZ UNITED KINGDOM |
18/01/2118 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/01/1911 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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