-
MALT (MANCHESTER) LTD - 478 Wilbraham Road Chorley-Cum-Hardy, Manchester, Greater Manchester, M21 9AS, United Kingdom
Company Information
- Company registration number
- 09705766
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 478 Wilbraham Road Chorley-Cum-Hardy
- Manchester
- Greater Manchester
- M21 9AS
- England 478 Wilbraham Road Chorley-Cum-Hardy, Manchester, Greater Manchester, M21 9AS, England UK
Management
- Managing Directors
- WOOD, Aaron Allan Philip
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-07-28
- Age Of Company 2015-07-28 9 years
- SIC/NACE
- 56302
Ownership
- Beneficial Owners
- Mr Aaron Allan Philip Wood
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2020-11-29
- Last Date: 2019-10-18
-
MALT (MANCHESTER) LTD Company Description
- MALT (MANCHESTER) LTD is a ltd registered in United Kingdom with the Company reg no 09705766. Its current trading status is "live". It was registered 2015-07-28. It has declared SIC or NACE codes as "56302". It has 1 director The latest accounts are filed up to 2018-03-31.It can be contacted at 478 Wilbraham Road Chorley-Cum-Hardy .
Get MALT (MANCHESTER) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Malt (Manchester) Ltd - 478 Wilbraham Road Chorley-Cum-Hardy, Manchester, Greater Manchester, M21 9AS, United Kingdom
- 2015-07-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MALT (MANCHESTER) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-09-11) - 600
-
liquidation-voluntary-statement-of-affairs (2020-09-11) - LIQ02
-
dissolved-compulsory-strike-off-suspended (2020-05-16) - DISS16(SOAS)
-
gazette-notice-compulsory (2020-03-10) - GAZ1
-
resolution (2020-09-11) - RESOLUTIONS
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-11-12) - TM01
-
confirmation-statement-with-updates (2019-10-28) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-23) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-27) - AA
-
confirmation-statement-with-updates (2018-11-30) - CS01
-
accounts-with-accounts-type-dormant (2018-03-22) - AA
-
change-account-reference-date-company-previous-shortened (2018-01-11) - AA01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-15) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-09) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-11) - AD01
-
confirmation-statement-with-updates (2017-07-04) - CS01
-
notification-of-a-person-with-significant-control (2017-07-04) - PSC01
-
accounts-with-accounts-type-dormant (2017-03-12) - AA
-
confirmation-statement-with-updates (2017-10-18) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-17) - AR01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-08-05) - CH01
-
termination-director-company-with-name-termination-date (2015-08-05) - TM01
-
incorporation-company (2015-07-28) - NEWINC