MANCHESTER VIDEO LIMITED

06190064
B1 (I) COPLEY MILL HUDDERSFIELD ROAD STALYBRIDGE SK15 2QF

Documents

Documents
Date Category Description Pages
13 Jul 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Jun 2022 gazette Gazette Notice Compulsory 1 Buy now
29 Dec 2021 accounts Annual Accounts 3 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2021 accounts Annual Accounts 3 Buy now
23 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 2 Buy now
17 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 2 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 2 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2016 accounts Annual Accounts 4 Buy now
12 May 2016 annual-return Annual Return 3 Buy now
14 Dec 2015 accounts Annual Accounts 4 Buy now
12 May 2015 annual-return Annual Return 3 Buy now
08 Dec 2014 accounts Annual Accounts 4 Buy now
04 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2014 annual-return Annual Return 3 Buy now
30 Dec 2013 accounts Annual Accounts 4 Buy now
13 May 2013 annual-return Annual Return 3 Buy now
13 May 2013 officers Change of particulars for director (Gavin James Oulton Gration) 2 Buy now
13 May 2013 officers Change of particulars for secretary (Elizabeth Ann Gration) 1 Buy now
02 Jan 2013 accounts Annual Accounts 5 Buy now
23 May 2012 annual-return Annual Return 4 Buy now
30 Dec 2011 accounts Annual Accounts 5 Buy now
13 May 2011 annual-return Annual Return 14 Buy now
30 Dec 2010 accounts Annual Accounts 5 Buy now
05 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Apr 2010 annual-return Annual Return 10 Buy now
24 Dec 2009 accounts Annual Accounts 5 Buy now
17 Jun 2009 annual-return Return made up to 28/03/09; no change of members 4 Buy now
17 Jun 2009 address Registered office changed on 17/06/2009 from hyde park house cartwright street hyde cheshire SK14 4EH 1 Buy now
19 Dec 2008 address Registered office changed on 19/12/2008 from 2 laurel bank stalybridge cheshire SK15 2HN 1 Buy now
17 Nov 2008 accounts Annual Accounts 8 Buy now
02 Apr 2008 annual-return Return made up to 28/03/08; full list of members 3 Buy now
01 Apr 2008 address Registered office changed on 01/04/2008 from 2 laurel bank stalybridge SK15 2HN 1 Buy now
31 Mar 2008 officers Director's change of particulars / gavin gration / 29/03/2007 1 Buy now
31 Mar 2008 officers Secretary's change of particulars / elizabeth gration / 28/03/2007 2 Buy now
28 Mar 2007 incorporation Incorporation Company 12 Buy now