Advanced company searchLink opens in new window

MANCHESTER PILOTAGE SERVICES LIMITED

Company number 02510541

Filter by category

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)
03 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
03 Jul 2014 AD01 Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 3 July 2014
09 Aug 2013 AA Accounts for a small company made up to 31 December 2012
08 Jul 2013 AP01 Appointment of Mr Phillip Alexander Brai as a director
08 Jul 2013 AP01 Appointment of Mr Michael Patrick Armstrong as a director
05 Jul 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
04 Jul 2013 TM01 Termination of appointment of Graham Langley as a director
04 Jul 2013 TM01 Termination of appointment of Philip Henderson as a director
05 Jul 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
23 May 2012 AA Accounts for a small company made up to 31 December 2011
13 Jul 2011 AA Accounts for a small company made up to 31 December 2010
06 Jul 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
23 Mar 2011 AP01 Appointment of Mr Michael Andrew Mcneil as a director
23 Mar 2011 TM02 Termination of appointment of Nigel Davis as a secretary
23 Mar 2011 TM01 Termination of appointment of Nigel Davis as a director
03 Aug 2010 AP03 Appointment of Richard William Garner as a secretary
23 Jun 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Graham Langley on 10 June 2010
23 Jun 2010 CH01 Director's details changed for Michael Harry Morris on 10 June 2010
23 Jun 2010 CH01 Director's details changed for Stephen Henry Swanick on 10 June 2010
23 Jun 2010 CH01 Director's details changed for Philip Henderson on 10 June 2010
23 Jun 2010 CH01 Director's details changed for Richard Garner on 10 June 2010
23 Jun 2010 CH01 Director's details changed for Nigel Lindsay Davis on 10 June 2010
20 May 2010 AA Accounts for a small company made up to 31 December 2009
01 Oct 2009 AA Accounts for a small company made up to 31 December 2008