MANCHESTER SYNDICATES 16 LIMITED

05229311
ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

Documents

Documents
Date Category Description Pages
14 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
29 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
16 Oct 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
27 Jun 2019 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
26 Jun 2019 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
26 Jun 2019 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
26 Jun 2019 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
02 Jul 2018 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
30 May 2018 accounts Annual Accounts 2 Buy now
23 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
17 Jan 2017 accounts Annual Accounts 1 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Nov 2015 accounts Annual Accounts 1 Buy now
05 Oct 2015 annual-return Annual Return 5 Buy now
06 Jul 2015 accounts Annual Accounts 1 Buy now
06 Oct 2014 annual-return Annual Return 5 Buy now
29 Oct 2013 accounts Annual Accounts 1 Buy now
01 Oct 2013 annual-return Annual Return 5 Buy now
26 Sep 2013 mortgage Registration of a charge 15 Buy now
13 Nov 2012 accounts Annual Accounts 1 Buy now
04 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
01 Oct 2012 annual-return Annual Return 5 Buy now
01 Dec 2011 accounts Annual Accounts 1 Buy now
28 Sep 2011 annual-return Annual Return 14 Buy now
24 Jun 2011 accounts Annual Accounts 1 Buy now
12 Oct 2010 annual-return Annual Return 14 Buy now
25 Jun 2010 officers Change of particulars for director (Andrew Paul Nichols) 2 Buy now
25 Jun 2010 officers Change of particulars for secretary (Olwen Walsh) 1 Buy now
25 Jun 2010 officers Change of particulars for director (Clive Richard Garston) 2 Buy now
24 Mar 2010 accounts Annual Accounts 1 Buy now
06 Oct 2009 annual-return Annual Return 6 Buy now
08 Dec 2008 officers Appointment terminated secretary niharika bajpai 1 Buy now
01 Dec 2008 address Registered office changed on 01/12/2008 from 1 threadneedle street london EC2R 8AW 1 Buy now
25 Nov 2008 annual-return Return made up to 13/09/08; full list of members 8 Buy now
27 Oct 2008 accounts Annual Accounts 1 Buy now
01 Oct 2008 officers Secretary appointed olwen walsh 1 Buy now
27 Mar 2008 accounts Annual Accounts 1 Buy now
30 Oct 2007 annual-return Return made up to 13/09/07; full list of members 5 Buy now
18 Sep 2007 officers New secretary appointed 1 Buy now
18 Sep 2007 officers Secretary resigned 1 Buy now
03 May 2007 annual-return Return made up to 13/09/06; full list of members 7 Buy now
16 Apr 2007 accounts Annual Accounts 1 Buy now
15 Sep 2006 accounts Annual Accounts 1 Buy now
17 Mar 2006 officers Secretary resigned 1 Buy now
17 Mar 2006 officers New secretary appointed 2 Buy now
26 Sep 2005 annual-return Return made up to 13/09/05; full list of members 7 Buy now
05 Aug 2005 officers New secretary appointed 2 Buy now
01 Aug 2005 officers Secretary resigned 1 Buy now
11 Jan 2005 mortgage Particulars of mortgage/charge 9 Buy now
07 Jan 2005 mortgage Particulars of mortgage/charge 11 Buy now
06 Jan 2005 officers New director appointed 2 Buy now
22 Dec 2004 officers Secretary resigned 1 Buy now
22 Dec 2004 officers Director resigned 1 Buy now
22 Dec 2004 officers New secretary appointed 2 Buy now
22 Dec 2004 officers New director appointed 3 Buy now
22 Dec 2004 address Registered office changed on 22/12/04 from: st james's court brown street manchester greater manchester M2 2JF 1 Buy now
25 Nov 2004 change-of-name Certificate Change Of Name Company 2 Buy now
13 Sep 2004 incorporation Incorporation Company 16 Buy now