Manchester Impex LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 8, 2015)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2015-03-31 Net Worth £100,000 0% Shareholder's funds £100,000 0%
EURO TRADE (WHOLESALE) LIMITED
Company type Private Limited Company , Dissolved Company Number 02405075 Record last updated Monday, February 12, 2018 10:30:07 PM UTC Official Address Regency House 45 Chorley New Road Halliwell There are 1,159 companies registered at this street
Locality Halliwell Region Bolton, England Postal Code BL14QR Sector Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Visits MANCHESTER IMPEX LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2017-10 2017-12 2018-2 2018-6 2022-11 2022-12 2025-3 0 1 2 Document Type Publication date Download link Registry Feb 28, 2017 Second notification of strike-off action in london gazette Registry Nov 30, 2016 Return of final meeting in a creditors' voluntary winding-up Notices Sep 12, 2016 Final meetings Registry Sep 29, 2015 Change of registered office address Registry Sep 17, 2015 Change of registered office address 2125483... Registry Sep 16, 2015 Notice of appointment of liquidator in a voluntary winding up Registry Sep 16, 2015 Statement of company's affairs Registry Sep 16, 2015 Resolution Notices Sep 11, 2015 Resolutions for winding-up Notices Sep 11, 2015 Appointment of liquidators Notices Sep 2, 2015 Petitions to wind up Notices Sep 1, 2015 Meetings of creditors Registry Jul 29, 2015 Company name change Registry Jul 29, 2015 Change of name certificate Financials Jul 8, 2015 Annual accounts Registry Jan 7, 2015 Annual return Financials Sep 23, 2014 Annual accounts Registry Jan 8, 2014 Annual return Financials Jan 2, 2014 Annual accounts Registry Jan 9, 2013 Annual return Financials Dec 31, 2012 Annual accounts Registry Dec 17, 2012 Change of registered office address Registry Apr 3, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 26, 2012 Statement of satisfaction in full or in part of mortgage or charge 7861219... Registry Mar 26, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 26, 2012 Statement of satisfaction in full or in part of mortgage or charge 7861219... Registry Mar 26, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 26, 2012 Statement of satisfaction in full or in part of mortgage or charge 7861219... Registry Mar 26, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 26, 2012 Statement of satisfaction in full or in part of mortgage or charge 7861219... Registry Jan 5, 2012 Annual return Financials Nov 24, 2011 Annual accounts Registry May 19, 2011 Notice of name or other designation of class of shares Registry Apr 5, 2011 Appointment of a person as Secretary Registry Apr 5, 2011 Resignation of one Secretary Registry Jan 6, 2011 Annual return Registry Jan 4, 2011 Appointment of a man as Secretary Financials Jan 4, 2011 Annual accounts Registry Jan 4, 2011 Resignation of one Secretary (a man) Registry Sep 10, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 23, 2010 Resolution Registry Feb 23, 2010 Memorandum of association Registry Feb 23, 2010 Resolution Financials Feb 1, 2010 Annual accounts Registry Jan 14, 2010 Annual return Financials Feb 27, 2009 Annual accounts Registry Jan 9, 2009 Annual return Registry Nov 17, 2008 Resignation of a person Registry Apr 9, 2008 Appointment of a person Registry Apr 9, 2008 Resignation of a person Financials Jan 21, 2008 Annual accounts Registry Jan 3, 2008 Annual return Registry Oct 24, 2007 Appointment of a person Registry Oct 24, 2007 Resignation of a person Registry Oct 19, 2007 Two appointments: 2 men Registry Oct 19, 2007 Resignation of one Sales Director and one Director (a man) Financials Jan 23, 2007 Annual accounts Registry Jan 4, 2007 Annual return Registry Jan 20, 2006 Annual return 1765976... Financials Dec 2, 2005 Annual accounts Financials Apr 21, 2005 Annual accounts 1879899... Registry Feb 25, 2005 Annual return Registry Feb 21, 2005 Accounts Registry Feb 21, 2005 Change of accounting reference date Registry Apr 15, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 3, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1879656... Registry Feb 13, 2004 Particulars of a mortgage or charge Registry Jan 29, 2004 Annual return Registry Nov 25, 2003 Particulars of a mortgage or charge Financials Nov 5, 2003 Annual accounts Registry Aug 30, 2003 Particulars of a mortgage or charge Registry Jan 30, 2003 Annual return Financials Nov 5, 2002 Annual accounts Registry Mar 25, 2002 Annual return Financials Oct 26, 2001 Annual accounts Registry Mar 1, 2001 Annual return Registry Jan 2, 2001 Notice of change of directors or secretaries or in their particulars Financials Oct 11, 2000 Annual accounts Registry Mar 22, 2000 Particulars of a mortgage or charge Registry Feb 3, 2000 Annual return Financials Oct 20, 1999 Annual accounts Registry Aug 1, 1999 Auditor's letter of resignation Registry Apr 14, 1999 Annual return Registry Dec 22, 1998 Particulars of a mortgage or charge Financials Jun 9, 1998 Annual accounts Registry Feb 26, 1998 Annual return Financials Sep 12, 1997 Annual accounts Registry May 22, 1997 Particulars of a mortgage or charge Registry Mar 5, 1997 Annual return Financials Nov 2, 1996 Annual accounts Registry Mar 21, 1996 Director resigned, new director appointed Financials Mar 21, 1996 Annual accounts Registry Mar 21, 1996 Director resigned, new director appointed Registry Mar 21, 1996 Annual return Registry Mar 7, 1996 Director resigned, new director appointed Registry Mar 7, 1996 Change in situation or address of registered office Registry Dec 31, 1995 Resignation of 2 people: a woman and a man Registry Dec 31, 1995 Appointment of a man as Secretary and Director Registry Jun 5, 1995 Particulars of a mortgage or charge Registry May 17, 1995 Director resigned, new director appointed