Advanced company searchLink opens in new window

MANCHESTER AND COUNTY BANK LIMITED(THE)

Company number 00294963

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2014 DS01 Application to strike the company off the register
02 Jun 2014 AA Accounts made up to 31 December 2013
09 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
25 Feb 2013 AA Accounts made up to 31 December 2012
05 Sep 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
13 Aug 2012 TM02 Termination of appointment of Christine Anne Russell as a secretary on 27 July 2012
08 Aug 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary on 27 July 2012
16 Feb 2012 AP01 Appointment of Ms Sally Jane Sutherland as a director on 8 February 2012
15 Feb 2012 TM01 Termination of appointment of James Anthony Jackson as a director on 8 February 2012
13 Feb 2012 AP03 Appointment of Miss Christine Anne Russell as a secretary on 8 February 2012
10 Feb 2012 AA Accounts made up to 31 December 2011
10 Feb 2012 TM02 Termination of appointment of Merle Allen as a secretary on 8 November 2011
28 Nov 2011 CH01 Director's details changed for Andrew James Nicholson on 25 November 2011
11 Nov 2011 AP03 Appointment of Ms Merle Allen as a secretary on 25 September 2011
11 Nov 2011 TM02 Termination of appointment of Barbara Charlotte Wallace as a secretary on 25 September 2011
11 Nov 2011 AP01 Appointment of Andrew James Nicholson as a director on 25 September 2011
11 Nov 2011 TM01 Termination of appointment of Barbara Charlotte Wallace as a director on 25 September 2011
29 Sep 2011 AA Accounts made up to 31 December 2010
12 Sep 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
04 Oct 2010 AP01 Appointment of James Anthony Jackson as a director
04 Oct 2010 AP01 Appointment of Barbara Charlotte Wallace as a director
02 Oct 2010 TM01 Termination of appointment of Neil Macarthur as a director
01 Oct 2010 TM01 Termination of appointment of Gary Stewart as a director