About

Registered Number: 06407154
Date of Incorporation: 23/10/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: Room 9 Enterprise House, 3 Middleton Road, Manchester, M8 5DT

 

Based in Manchester, Ashbourne M/c Ltd was established in 2007, it has a status of "Active". We don't currently know the number of employees at the business. The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 November 2019
AA - Annual Accounts 23 May 2019
DISS40 - Notice of striking-off action discontinued 16 January 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 18 July 2018
TM02 - Termination of appointment of secretary 22 January 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 21 July 2016
DISS40 - Notice of striking-off action discontinued 23 January 2016
CH01 - Change of particulars for director 21 January 2016
CH03 - Change of particulars for secretary 21 January 2016
AR01 - Annual Return 20 January 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
AA - Annual Accounts 17 August 2015
AA01 - Change of accounting reference date 27 July 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 28 August 2014
AA01 - Change of accounting reference date 25 July 2014
AR01 - Annual Return 04 April 2014
AD01 - Change of registered office address 04 April 2014
AA - Annual Accounts 21 January 2014
AA01 - Change of accounting reference date 24 October 2013
AA01 - Change of accounting reference date 24 July 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 09 August 2012
AA01 - Change of accounting reference date 27 July 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 20 September 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
363a - Annual Return 06 February 2009
353 - Register of members 13 January 2009
287 - Change in situation or address of Registered Office 13 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
395 - Particulars of a mortgage or charge 09 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
395 - Particulars of a mortgage or charge 01 February 2008
395 - Particulars of a mortgage or charge 03 January 2008
288a - Notice of appointment of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2007
NEWINC - New incorporation documents 23 October 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 02 April 2008 Outstanding

N/A

Mortgage 02 April 2008 Outstanding

N/A

Legal charge 22 January 2008 Fully Satisfied

N/A

Legal charge 17 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.