MALAWI MANCHESTER ASSOCIATION

Unit 9 Armstrong Point Swan Lane Unit 9 Armstrong Point Swan Lane, Wigan, WN2 4AU, Lancashire
StatusDISSOLVED
Company No.08593648
Category
Incorporated02 Jul 2013
Age10 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 years, 10 months

SUMMARY

MALAWI MANCHESTER ASSOCIATION is an dissolved with number 08593648. It was incorporated 10 years, 11 months, 18 days ago, on 02 July 2013 and it was dissolved 4 years, 10 months ago, on 20 August 2019. The company address is Unit 9 Armstrong Point Swan Lane Unit 9 Armstrong Point Swan Lane, Wigan, WN2 4AU, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 20 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Address

Type: AD01

New address: Unit 9 Armstrong Point Swan Lane Hindley Green Industrial Estate Wigan Lancashire WN2 4AU

Old address: 6 Pinnington Road Manchester M18 8WR England

Change date: 2018-04-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jul 2017

Action Date: 18 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Leyman Kachitsa

Termination date: 2017-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Address

Type: AD01

New address: 6 Pinnington Road Manchester M18 8WR

Old address: 132-134 Great Ancoats Street Advantage Business Centre Manchester M4 6DE

Change date: 2017-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Address

Type: AD01

Old address: 6 Pinnington Road Gorton Manchester M18 8WR

Change date: 2017-07-11

New address: 132-134 Great Ancoats Street Advantage Business Centre Manchester M4 6DE

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2017

Action Date: 18 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-18

Officer name: Charles Leyman Kachitsa

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 11 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-24

Officer name: Andrew Chimenya

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 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: 01 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-30

Officer name: Mr Andrew Chimenya

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jul 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-28

Officer name: Dereck Chunda

Documents

View document PDF

Incorporation company

Date: 02 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPELLO AUTOMOTIVE LIMITED

1934 THE YARD,LEICESTER,LE4 5JD

Number:07830198
Status:ACTIVE
Category:Private Limited Company

LION ESTATES MK LTD

3 THE WILLOWS MILL FARM COURTYARD,MILTON KEYNES,MK19 6DS

Number:11765611
Status:ACTIVE
Category:Private Limited Company

NEON MORTGAGES LIMITED

3 MILL FIELD COURT, MILL ROAD,NORWICH,NR12 7NU

Number:09757743
Status:ACTIVE
Category:Private Limited Company

SECURITY TECHNOLOGY LIMITED

8 CARDIGAN WALK, ISLINGTON, LONDON, N1 2PE,LONDON,N1 2PE

Number:02983887
Status:ACTIVE
Category:Private Limited Company

T&K NOWAK SERVICES LTD

84 LESSINGHAM,PETERBOROUGH,PE2 5TR

Number:09445185
Status:ACTIVE
Category:Private Limited Company

TIN 80 LTD

19 CHURCH LANE,MELTON MOWBRAY,LE14 4HB

Number:10116148
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