Advanced company searchLink opens in new window

MANCHESTER TRINITY COLLEGE LIMITED

Company number 05273736

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)
01 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2015 AD01 Registered office address changed from Swan Building (1st Floor) 20 Swan Street Manchester M4 5JW to 651 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA on 6 August 2015
11 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
14 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
14 Feb 2014 CH01 Director's details changed for Mr Noshad Haider on 14 February 2014
14 Feb 2014 CH01 Director's details changed for Mr Noshad Haider on 14 February 2014
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
07 Dec 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
07 Dec 2012 TM01 Termination of appointment of Sultana Razia as a director
07 Dec 2012 TM01 Termination of appointment of Mirza Ahmed as a director
20 Nov 2012 TM01 Termination of appointment of Sultana Razia as a director
19 Nov 2012 AP01 Appointment of Mr Noshad Haider as a director
19 Nov 2012 TM01 Termination of appointment of Mirza Ahmed as a director
17 Sep 2012 AA Total exemption full accounts made up to 31 October 2011
21 Apr 2012 AD01 Registered office address changed from Swan Buildings Swan Street Manchester M4 5JW United Kingdom on 21 April 2012
12 Apr 2012 AD01 Registered office address changed from College House Stanley Street Openshaw Manchester M11 1LE England on 12 April 2012
10 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2012 AR01 Annual return made up to 29 October 2011 with full list of shareholders
06 Mar 2012 AP01 Appointment of Ms Sultana Razia as a director
06 Mar 2012 TM01 Termination of appointment of Muhammad Hasan as a director
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2011 TM01 Termination of appointment of Arif Khan as a director