Advanced company searchLink opens in new window

MONO MANCHESTER LTD

Company number 05894426

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)
15 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 May 2017 4.68 Liquidators' statement of receipts and payments to 20 February 2017
20 May 2016 AD01 Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016
23 Mar 2016 4.68 Liquidators' statement of receipts and payments to 20 February 2016
19 Mar 2015 4.68 Liquidators' statement of receipts and payments to 20 February 2015
03 Mar 2014 AD01 Registered office address changed from 130 Broughton Street Cheetham Hill Manchester M8 8AN on 3 March 2014
28 Feb 2014 4.20 Statement of affairs with form 4.19
28 Feb 2014 600 Appointment of a voluntary liquidator
28 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Feb 2014 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
16 Aug 2013 TM01 Termination of appointment of Sital Chadda as a director
16 Aug 2013 TM02 Termination of appointment of Neena Chadda as a secretary
09 Aug 2013 AR01 Annual return made up to 2 August 2012 with full list of shareholders
30 Jul 2013 AP01 Appointment of Mrs Saroj Chadda as a director
07 Mar 2013 AR01 Annual return made up to 2 August 2011 with full list of shareholders
06 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
06 Mar 2013 AA Total exemption small company accounts made up to 31 July 2011
06 Nov 2012 TM01 Termination of appointment of Neena Chadda as a director
06 Nov 2012 AR01 Annual return made up to 2 August 2010 with full list of shareholders
06 Nov 2012 CH01 Director's details changed for Neena Chadda on 1 January 2010
06 Nov 2012 CH01 Director's details changed for Sital Kumar Chadda on 1 January 2010
06 Nov 2012 CH03 Secretary's details changed for Neena Chadda on 1 January 2010
30 Jan 2012 AD01 Registered office address changed from 24 Browning Road Warrington WA2 8XL on 30 January 2012
06 Aug 2011 DISS40 Compulsory strike-off action has been discontinued