MONE (MANCHESTER) LTD

3rd Floor 3rd Floor, Manchester, M1 5QF
StatusACTIVE
Company No.06921032
CategoryPrivate Limited Company
Incorporated02 Jun 2009
Age14 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

MONE (MANCHESTER) LTD is an active private limited company with number 06921032. It was incorporated 14 years, 11 months, 26 days ago, on 02 June 2009. The company address is 3rd Floor 3rd Floor, Manchester, M1 5QF.



Company Fillings

Termination director company with name termination date

Date: 11 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-06

Officer name: Bryan Slater

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Adam Jones

Change date: 2019-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Slater

Appointment date: 2018-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2011

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-02

Officer name: Mr Daniel Adam Jones

Documents

View document PDF

Termination director company with name

Date: 09 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bickley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Incorporation company

Date: 02 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELL-TSIII LIMITED

NEW HAMPSHIRE COURT,SOUTHSEA,PO5 4AQ

Number:10812958
Status:ACTIVE
Category:Private Limited Company

CORBIN MANAGEMENT LIMITED

BENTON HOUSE BELLWAY INDUSTRIAL ESTATE,NEWCASTLE UPON TYNE,NE12 9SW

Number:11789165
Status:ACTIVE
Category:Private Limited Company

FORMULA 11 LIMITED

4 MARLPIT LANE,COULSDON,CR5 2HA

Number:03586869
Status:ACTIVE
Category:Private Limited Company

MONAGHAN ELECTRICAL LTD

173 COLLEGE ROAD,LIVERPOOL,L23 3AT

Number:09968263
Status:ACTIVE
Category:Private Limited Company

PADDINGTON PROPERTIES (LAND) LIMITED

COMMERCIAL HOUSE,BOURNEMOUTH,BH7 6BQ

Number:09268964
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PENVALE COMMUNICATIONS SERVICES LIMITED

48 ARWENACK STREET,,TR11 3JH

Number:06028784
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