MANCHESTER 3D LIMITED

04365534
260-268 CHAPEL STREET SALFORD M3 5JZ

Documents

Documents
Date Category Description Pages
18 Aug 2015 gazette Gazette Dissolved Compulsory 1 Buy now
05 May 2015 gazette Gazette Notice Compulsory 1 Buy now
06 Feb 2014 annual-return Annual Return 4 Buy now
06 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2014 accounts Annual Accounts 4 Buy now
25 Apr 2013 annual-return Annual Return 4 Buy now
05 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Jan 2013 accounts Annual Accounts 5 Buy now
18 Jan 2013 officers Termination of appointment of director (Faris Mousa) 2 Buy now
15 Jan 2013 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
15 Jan 2013 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
15 Jan 2013 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jan 2013 change-of-name Change Of Name Notice 2 Buy now
28 Mar 2012 mortgage Particulars of a mortgage or charge 6 Buy now
12 Mar 2012 annual-return Annual Return 4 Buy now
31 Jan 2012 accounts Annual Accounts 5 Buy now
17 Mar 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 accounts Annual Accounts 5 Buy now
16 Apr 2010 annual-return Annual Return 5 Buy now
16 Apr 2010 officers Change of particulars for director (Mohamed Isap) 2 Buy now
16 Apr 2010 officers Change of particulars for director (Faris Hashim Mousa) 2 Buy now
16 Apr 2010 officers Change of particulars for secretary (Mohamed Isap) 1 Buy now
03 Feb 2010 accounts Annual Accounts 5 Buy now
27 Mar 2009 annual-return Return made up to 01/02/09; full list of members 4 Buy now
16 Feb 2009 accounts Annual Accounts 6 Buy now
30 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
23 Jul 2008 annual-return Return made up to 01/02/08; full list of members 4 Buy now
22 Jul 2008 officers Director's change of particulars / faris mousa / 01/01/2008 1 Buy now
22 Jul 2008 officers Director and secretary's change of particulars / mohamed isap / 01/01/2008 1 Buy now
11 Feb 2008 accounts Annual Accounts 7 Buy now
08 Mar 2007 accounts Annual Accounts 6 Buy now
08 Mar 2007 annual-return Return made up to 01/02/07; full list of members 7 Buy now
31 Mar 2006 accounts Annual Accounts 6 Buy now
31 Jan 2006 annual-return Return made up to 01/02/06; full list of members 7 Buy now
07 Oct 2005 annual-return Return made up to 01/02/05; full list of members 8 Buy now
29 Sep 2005 accounts Annual Accounts 6 Buy now
23 Aug 2005 gazette Gazette Notice Compulsary 1 Buy now
04 Apr 2005 officers Director's particulars changed 1 Buy now
19 Aug 2004 accounts Annual Accounts 6 Buy now
20 Jul 2004 capital Ad 05/05/04--------- £ si 2@1=2 £ ic 100/102 2 Buy now
20 Jul 2004 capital Nc inc already adjusted 05/05/04 1 Buy now
20 Jul 2004 resolution Resolution 1 Buy now
25 Mar 2004 annual-return Return made up to 01/02/04; full list of members 7 Buy now
09 Mar 2003 annual-return Return made up to 01/02/03; full list of members 7 Buy now
20 Sep 2002 accounts Accounting reference date extended from 28/02/03 to 30/04/03 1 Buy now
05 Mar 2002 officers New director appointed 2 Buy now
05 Mar 2002 officers New secretary appointed;new director appointed 2 Buy now
05 Mar 2002 officers Director resigned 1 Buy now
05 Mar 2002 officers Secretary resigned 1 Buy now
05 Mar 2002 address Registered office changed on 05/03/02 from: 16 saint john street london EC1M 4NT 1 Buy now
01 Feb 2002 incorporation Incorporation Company 14 Buy now