MANCHESTER TOBACCO COMPANY LIMITED

06369756
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW

Documents

Documents
Date Category Description Pages
13 Nov 2018 gazette Gazette Dissolved Compulsory 1 Buy now
28 Aug 2018 gazette Gazette Notice Compulsory 1 Buy now
13 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Sep 2017 officers Change of particulars for director (Mr Raman Ibrahim Yahaya) 2 Buy now
12 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Sep 2017 officers Change of particulars for director (Mr Raman Ibrahim Yahaya) 2 Buy now
25 May 2017 accounts Annual Accounts 4 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Apr 2016 accounts Annual Accounts 4 Buy now
06 Oct 2015 annual-return Annual Return 3 Buy now
03 Jun 2015 accounts Annual Accounts 4 Buy now
07 Jan 2015 officers Termination of appointment of director (Brian Charles Wiggins) 1 Buy now
07 Jan 2015 officers Appointment of director (Mr Raman Ibrahim Yahaya) 2 Buy now
30 Sep 2014 annual-return Annual Return 3 Buy now
09 May 2014 accounts Annual Accounts 4 Buy now
17 Sep 2013 annual-return Annual Return 3 Buy now
06 Dec 2012 accounts Annual Accounts 4 Buy now
17 Sep 2012 annual-return Annual Return 3 Buy now
26 Jun 2012 accounts Annual Accounts 4 Buy now
21 Jun 2012 officers Appointment of director (Brian Charles Wiggins) 2 Buy now
21 Jun 2012 officers Termination of appointment of director (Terence Blizzard) 1 Buy now
21 Jun 2012 officers Termination of appointment of secretary (Terence Blizzard) 1 Buy now
23 Dec 2011 annual-return Annual Return 4 Buy now
28 Jan 2011 accounts Annual Accounts 4 Buy now
02 Dec 2010 annual-return Annual Return 4 Buy now
18 May 2010 accounts Annual Accounts 4 Buy now
30 Sep 2009 address Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW 1 Buy now
18 Sep 2009 annual-return Return made up to 12/09/09; full list of members 2 Buy now
29 Jun 2009 accounts Annual Accounts 4 Buy now
16 Sep 2008 annual-return Return made up to 12/09/08; full list of members 3 Buy now
27 May 2008 officers Director and secretary appointed terence frederick blizzard 3 Buy now
27 May 2008 address Registered office changed on 27/05/2008 from 4TH floor, st alphage house 2 fore street london EC2Y 5DH 1 Buy now
27 May 2008 officers Appointment terminated secretary cetc (nominees) LIMITED 1 Buy now
21 May 2008 officers Appointment terminated director city executor and trustee company LIMITED 1 Buy now
04 Mar 2008 officers Secretary's change of particulars / cetc (nominees) LIMITED / 02/01/2008 1 Buy now
12 Sep 2007 incorporation Incorporation Company 13 Buy now