MANCHESTER BIO ENERGY LIMITED

07476957
1 ANGEL SQUARE MANCHESTER M60 0AG

Documents

Documents
Date Category Description Pages
10 Mar 2015 gazette Gazette Dissolved Voluntary 1 Buy now
25 Nov 2014 gazette Gazette Notice Voluntary 1 Buy now
18 Nov 2014 dissolution Dissolution Application Strike Off Company 4 Buy now
02 Oct 2014 officers Appointment of director (Mr David Andrew Gerrard) 2 Buy now
01 Oct 2014 officers Termination of appointment of director (Kevin Lloyd Korengold) 1 Buy now
01 Oct 2014 officers Appointment of director (Miss Celia Rosalind Gough) 2 Buy now
21 Aug 2014 annual-return Annual Return 7 Buy now
23 Dec 2013 annual-return Annual Return 7 Buy now
08 Oct 2013 accounts Annual Accounts 17 Buy now
04 Sep 2013 officers Termination of appointment of director (Paul Barry Stevens) 1 Buy now
22 Mar 2013 officers Change of particulars for director (David Anthony Pringle) 2 Buy now
27 Dec 2012 officers Change of particulars for director (Mr Christopher Michael Stevens) 2 Buy now
27 Dec 2012 annual-return Annual Return 7 Buy now
27 Dec 2012 officers Change of particulars for director (David Anthony Pringle) 2 Buy now
27 Dec 2012 officers Change of particulars for director (Mr Christopher Michael Stevens) 2 Buy now
03 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Nov 2012 accounts Annual Accounts 5 Buy now
12 Jun 2012 resolution Resolution 13 Buy now
12 Jun 2012 capital Notice of name or other designation of class of shares 2 Buy now
16 Mar 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Feb 2012 officers Appointment of director (Kevin Lloyd Korengold) 2 Buy now
31 Jan 2012 officers Termination of appointment of director (Frederic Georges Michel Pelege) 1 Buy now
13 Jan 2012 annual-return Annual Return 7 Buy now
29 Nov 2011 officers Appointment of director (Mr Frederic Georges Michel Pelege) 2 Buy now
29 Nov 2011 officers Appointment of director (Mr Paul Barry Stevens) 2 Buy now
10 Nov 2011 officers Termination of appointment of director (Roger Hart) 1 Buy now
10 Nov 2011 officers Termination of appointment of director (Inhoco Formations Limited) 1 Buy now
10 Nov 2011 officers Termination of appointment of director (a G Secretarial Limited) 1 Buy now
10 Nov 2011 officers Termination of appointment of secretary (a G Secretarial Limited) 1 Buy now
10 Nov 2011 officers Appointment of director (David Anthony Pringle) 2 Buy now
10 Nov 2011 officers Appointment of director (Christopher Michael Stevens) 2 Buy now
10 Nov 2011 capital Return of Allotment of shares 4 Buy now
27 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Oct 2011 officers Appointment of secretary (Claire Louise Blackwood) 3 Buy now
22 Dec 2010 incorporation Incorporation Company 23 Buy now