MANCHESTER TECHNOLOGIES DATA (SOURCING) LIMITED

Company Documents

DateDescription
16/11/2116 November 2021 Final Gazette dissolved following liquidation

View Document

16/11/2116 November 2021 Final Gazette dissolved following liquidation

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM C/O ALEXANDER & CO 17 ST. ANNS SQUARE MANCHESTER M2 7PW

View Document

30/08/1930 August 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00012410,00001549

View Document

16/07/1916 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

17/07/1817 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073594170001

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/08/156 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR RAPHAEL HASID

View Document

08/08/148 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/08/1316 August 2013 SECRETARY APPOINTED MR HOWARD IAN LAWTON

View Document

16/08/1316 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MISS AUDREY CAROLE GUIBERT

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/02/134 February 2013 PREVEXT FROM 31/08/2012 TO 31/10/2012

View Document

23/09/1223 September 2012 DIRECTOR APPOINTED MR RAPHAEL HASID

View Document

23/09/1223 September 2012 DIRECTOR APPOINTED MR FARAT BUTA

View Document

23/09/1223 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

04/05/124 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM UNIT 14-16 AGECROFT ENTERPRISE PARK AGECROFT ROAD MANCHESTER LANCASHIRE M27 8UW UNITED KINGDOM

View Document

05/09/115 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

27/08/1027 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information