The Factory Reconstruction Company (Manchester) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 4, 2011)shareholder details and share percentages 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 related company news information about these directors and secretaries in other companies
LOTUS GRAND PRIX ENGINEERING LIMITED
FRC PACKAGING LIMITED
Company type Private Limited Company , Dissolved Company Number 00370730 Record last updated Tuesday, March 31, 2015 1:03:48 AM UTC Official Address Arkwright Housersonage Gardens City Centre There are 378 companies registered at this street
Postal Code M32LF Sector Other manufacturing
Visits Searches Document Type Publication date Download link Notices Sep 12, 2014 Final meetings Registry Aug 31, 2013 Second notification of strike-off action in london gazette Registry Aug 15, 2013 Notice of appointment of liquidator in a voluntary winding up Registry Aug 9, 2013 Administrator's progress report Registry Aug 5, 2013 Notice of move from administration to creditors' voluntary liquidation Registry May 31, 2013 Release of official receiver Registry Apr 4, 2013 Administrator's progress report Registry Oct 26, 2012 Notice of result of meeting of creditors Registry Sep 26, 2012 Notice of statement of affairs Registry Sep 12, 2012 Statement of administrator's proposals Registry Aug 31, 2012 Change of registered office address Registry Aug 30, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Aug 30, 2012 Notice of administrators appointment Registry Aug 21, 2012 Particulars of a mortgage or charge Registry Aug 16, 2012 Particulars of a mortgage or charge 3015... Registry Jan 31, 2012 Annual return Financials Oct 4, 2011 Annual accounts Registry May 13, 2011 Order to wind up Registry May 4, 2011 Administrator's progress report Registry May 4, 2011 Notice of court order ending administration Registry Mar 1, 2011 Annual return Registry Feb 17, 2011 Change of particulars for director Registry Feb 17, 2011 Change of particulars for secretary Registry Jan 25, 2011 Notice of result of meeting of creditors Registry Oct 28, 2010 Administrator's progress report Registry Oct 1, 2010 Notice of statement of affairs Registry Jul 27, 2010 Notice of result of meeting of creditors Registry Jun 10, 2010 Statement of administrator's proposals Registry May 19, 2010 Change of registered office address Registry May 18, 2010 Change of particulars for director Registry May 18, 2010 Change of accounting reference date Financials May 7, 2010 Annual accounts Registry Apr 29, 2010 Change of registered office address Registry Apr 27, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 23, 2010 Notice of administrators appointment Registry Apr 22, 2010 Change of name certificate Registry Apr 22, 2010 Notice of change of name nm01 - resolution Registry Apr 22, 2010 Company name change Registry Apr 22, 2010 Change of name certificate Registry Apr 22, 2010 Notice of change of name nm01 - resolution Registry Apr 22, 2010 Company name change Registry Apr 20, 2010 Particulars of a mortgage or charge Registry Apr 9, 2010 Particulars of a mortgage or charge 3707... Registry Mar 11, 2010 Annual return Registry Jan 26, 2010 Annual return 3707... Registry Nov 13, 2009 Company name change Registry Nov 13, 2009 Change of name certificate Registry Nov 13, 2009 Notice of change of name nm01 - resolution Financials Oct 23, 2009 Annual accounts Financials Feb 17, 2009 Annual accounts 3015... Registry Feb 17, 2009 Annual return Registry Feb 4, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 3, 2009 Annual return Registry Jan 27, 2009 Annual return 3015... Financials Nov 13, 2008 Annual accounts Financials Sep 29, 2008 Annual accounts 3707... Registry Jan 11, 2008 Annual return Registry Dec 7, 2007 Particulars of a mortgage or charge Financials Jul 2, 2007 Annual accounts Registry May 14, 2007 Register of members Registry May 14, 2007 Change in situation or address of registered office Financials May 14, 2007 Annual accounts Registry May 14, 2007 Notice of change of directors or secretaries or in their particulars Registry May 14, 2007 Appointment of a secretary Registry May 14, 2007 Notice of change of directors or secretaries or in their particulars Registry May 14, 2007 Appointment of a secretary Registry May 11, 2007 Appointment of a woman Registry May 11, 2007 Resignation of a woman Registry May 11, 2007 Appointment of a woman Registry May 11, 2007 Resignation of a woman Registry May 11, 2007 Annual return Registry May 11, 2007 Resignation of a secretary Registry May 11, 2007 Resignation of a secretary 3707... Registry Jan 25, 2007 Particulars of a mortgage or charge Registry Dec 4, 2006 Annual return Financials Nov 29, 2006 Annual accounts Financials Jul 25, 2006 Annual accounts 3015... Registry Jun 6, 2006 Annual return Registry Dec 14, 2005 Annual return 3707... Financials Nov 25, 2005 Annual accounts Financials Sep 8, 2005 Annual accounts 3015... Registry Jun 18, 2005 Appointment of a secretary Registry Jun 18, 2005 Resignation of a secretary Registry Jun 1, 2005 Appointment of a woman Registry Jun 1, 2005 Resignation of one Secretary (a man) Registry Mar 14, 2005 Change of accounting reference date Registry Mar 8, 2005 Return by a company purchasing its own shares Registry Feb 25, 2005 Alteration to memorandum and articles Registry Feb 25, 2005 Change of accounting reference date Registry Feb 25, 2005 Authority to purchase shares out of capital Registry Feb 23, 2005 Appointment of a director Registry Feb 18, 2005 Particulars of a mortgage or charge Registry Feb 16, 2005 Annual return Registry Feb 14, 2005 Annual return 3707... Registry Feb 11, 2005 Auditor's letter of resignation Registry Feb 11, 2005 Alteration to memorandum and articles Registry Feb 11, 2005 Declaration in relation to assistance for the acquisition of shares Registry Feb 10, 2005 Resignation of a director Registry Feb 10, 2005 Resignation of a secretary Registry Feb 10, 2005 Appointment of a secretary