MANCHESTER COLLEGIATE EDUCATION TRUST

07744158
5 TABLEY COURT VICTORIA STREET ALTRINCHAM CHESHIRE WA14 1EZ

Documents

Documents
Date Category Description Pages
12 Aug 2024 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
28 Mar 2024 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
28 Mar 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
28 Mar 2024 resolution Resolution 1 Buy now
20 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2023 accounts Annual Accounts 8 Buy now
30 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2022 accounts Annual Accounts 9 Buy now
18 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2022 officers Termination of appointment of director (Thomas Gerard Mcdonagh) 1 Buy now
18 Aug 2022 officers Termination of appointment of director (Michael Reid) 1 Buy now
16 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2021 accounts Annual Accounts 9 Buy now
23 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2020 accounts Annual Accounts 11 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2019 accounts Annual Accounts 8 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 10 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2017 accounts Annual Accounts 5 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Aug 2016 accounts Annual Accounts 6 Buy now
28 Oct 2015 annual-return Annual Return 3 Buy now
28 Oct 2015 officers Termination of appointment of director (Paul Richard Carter) 1 Buy now
08 Jun 2015 accounts Annual Accounts 27 Buy now
17 Sep 2014 annual-return Annual Return 5 Buy now
17 Sep 2014 officers Termination of appointment of director (Robert Paul Edwards) 1 Buy now
17 Sep 2014 officers Termination of appointment of director (Samantha Jayne Campbell) 1 Buy now
17 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2014 officers Termination of appointment of director (Karen Rosanne Bromage) 1 Buy now
24 Mar 2014 officers Appointment of director (Inspector Michael Reid) 2 Buy now
11 Mar 2014 accounts Annual Accounts 39 Buy now
25 Feb 2014 officers Appointment of director (Mr Thomas Gerard Mcdonagh) 2 Buy now
14 Feb 2014 officers Appointment of director (Mr Colin Bell) 2 Buy now
14 Feb 2014 officers Appointment of director (Mr Colin Bell) 2 Buy now
14 Feb 2014 officers Appointment of director (Mrs Samantha Jayne Campbell) 2 Buy now
14 Feb 2014 officers Appointment of director (Mrs Karen Rosanne Bromage) 2 Buy now
17 Jan 2014 officers Termination of appointment of director (Kate Macdonald) 1 Buy now
17 Jan 2014 officers Termination of appointment of director (John Carney) 1 Buy now
17 Jan 2014 officers Termination of appointment of secretary (Frank Hardman) 1 Buy now
17 Jan 2014 officers Termination of appointment of director (Kerren Daly) 1 Buy now
17 Jan 2014 officers Termination of appointment of director (Rosemarie Croarkin) 1 Buy now
17 Jan 2014 officers Appointment of director (Sir Robert Paul Edwards) 2 Buy now
14 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jan 2014 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jan 2014 miscellaneous Miscellaneous 2 Buy now
23 Dec 2013 incorporation Memorandum Articles 41 Buy now
19 Dec 2013 resolution Resolution 1 Buy now
19 Dec 2013 change-of-name Change Of Name Notice 2 Buy now
20 Aug 2013 annual-return Annual Return 5 Buy now
28 Dec 2012 accounts Annual Accounts 36 Buy now
08 Nov 2012 officers Appointment of director (Mr Paul Richard Carter) 2 Buy now
08 Nov 2012 officers Appointment of secretary (Mr Frank Hardman) 1 Buy now
08 Nov 2012 officers Termination of appointment of director (Paul Carter) 1 Buy now
08 Nov 2012 officers Termination of appointment of secretary (Frank Hardman) 1 Buy now
08 Nov 2012 officers Change of particulars for director (Mr Frank Hardman) 2 Buy now
08 Nov 2012 officers Change of particulars for secretary (Paul Carter) 1 Buy now
11 Sep 2012 annual-return Annual Return 5 Buy now
10 Sep 2012 officers Termination of appointment of director (Andrew Harrison) 1 Buy now
17 Oct 2011 officers Termination of appointment of director (Paul Carter) 2 Buy now
17 Oct 2011 officers Appointment of director (Frank Hardman) 3 Buy now
17 Oct 2011 officers Appointment of director (Rosemarie Croarkin) 3 Buy now
17 Oct 2011 officers Appointment of director (Kate Macdonald) 3 Buy now
17 Oct 2011 officers Appointment of director (Kerren Ann Daly) 3 Buy now
17 Aug 2011 incorporation Incorporation Company 56 Buy now