MANCHESTER PLASTIC PVT LTD

Unit 58 Milltown Street Unit 58 Milltown Street, Manchester, M26 1WN, England
StatusDISSOLVED
Company No.08128974
CategoryPrivate Limited Company
Incorporated03 Jul 2012
Age12 years, 5 days
JurisdictionEngland Wales
Dissolution12 Jun 2018
Years6 years, 26 days

SUMMARY

MANCHESTER PLASTIC PVT LTD is an dissolved private limited company with number 08128974. It was incorporated 12 years, 5 days ago, on 03 July 2012 and it was dissolved 6 years, 26 days ago, on 12 June 2018. The company address is Unit 58 Milltown Street Unit 58 Milltown Street, Manchester, M26 1WN, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jun 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2018

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Binu Thavalachirappattu Chacko

Cessation date: 2018-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Binu Thavalachirappattu Chacko

Termination date: 2018-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathew Varghese

Termination date: 2018-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jomy Jose Elavathingal

Termination date: 2018-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neeta Rindo

Termination date: 2018-05-01

Documents

View document PDF

Gazette notice voluntary

Date: 27 Mar 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Mar 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2017

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mathew Varghese

Cessation date: 2017-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-12

Old address: Unit 2 Choir Street Industrial Estate Salford M7 1ZD

New address: Unit 58 Milltown Street Radcliffe Manchester M26 1WN

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2017

Action Date: 05 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081289740001

Charge creation date: 2017-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Change sail address company with new address

Date: 02 Oct 2015

Category: Address

Type: AD02

New address: Unit 2 Choir Street Industrial Estate Salford M7 1ZD

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jomy Jose Elavathingal

Appointment date: 2015-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-01

Old address: Arch2 Bennett Street Ardwick Manchester M12 5AQ

New address: Unit 2 Choir Street Industrial Estate Salford M7 1ZD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Neeta Rindo

Appointment date: 2015-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rindo Antony Cheruthuruthil

Termination date: 2015-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2015

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jomy Jose Elavathingal

Termination date: 2014-11-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2013

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-08

Officer name: Mr Mathew Varghese

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2013

Action Date: 08 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-08

Old address: Arch 2 Bennett Street Ardwick Manchester M12 5AQ England

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2013

Action Date: 08 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-08

Old address: 2 Bilsborrow Road Manchester M14 7TH England

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2013

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-08

Officer name: Mr Mathew Varghese Varghese

Documents

View document PDF

Incorporation company

Date: 03 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAGRAH (LEEDS) LIMITED

2 ST PETER SQUARE,WEST YORKSHIRE,LS9 8AH

Number:04883932
Status:ACTIVE
Category:Private Limited Company

ATLANTIC SHUTTERS LIMITED

98A FOUNTAIN STREET,LEEDS,LS27 0PH

Number:08436859
Status:ACTIVE
Category:Private Limited Company

BACKRIDGE MANAGEMENT COMPANY LTD

UNIT 1 STRANDS BARN,LANCASTER,LA2 8JF

Number:07403936
Status:ACTIVE
Category:Private Limited Company

JAYBEE LEISURE (LEIGH) LIMITED

UNIT 24,LEIGH,WN7 4PG

Number:06030714
Status:ACTIVE
Category:Private Limited Company

SEROPA LIMITED

UNIT 15, HAILEY ROAD BUSINESS PARK,ERITH,DA18 4AA

Number:03731421
Status:ACTIVE
Category:Private Limited Company

SOFTCHEM LIMITED

11 GOODHOPE GARDENS,ABERDEEN,AB21 9NG

Number:SC503086
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source