MANCHESTER PROCESSING LIMITED

Company Documents

DateDescription
28/11/2328 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/11/2328 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

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

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

06/11/216 November 2021 Termination of appointment of Michelle Louise Smith as a director on 2021-10-26

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM 31 SACKVILLE STREET MANCHESTER M1 3LZ UNITED KINGDOM

View Document

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/01/1911 January 2019 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