About

Registered Number: 05643606
Date of Incorporation: 02/12/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2015 (8 years and 5 months ago)
Registered Address: BEGBIES TRAYNOR, 340 Deansgate, Manchester, M3 4LY

 

Founded in 2005, Britannia Management Services Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 25 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 11 June 2015
LIQ MISC OC - N/A 11 June 2015
4.40 - N/A 11 June 2015
AD01 - Change of registered office address 11 June 2015
4.68 - Liquidator's statement of receipts and payments 08 June 2015
4.68 - Liquidator's statement of receipts and payments 12 December 2014
4.68 - Liquidator's statement of receipts and payments 05 June 2014
4.68 - Liquidator's statement of receipts and payments 26 November 2013
4.68 - Liquidator's statement of receipts and payments 29 May 2013
4.68 - Liquidator's statement of receipts and payments 29 November 2012
4.68 - Liquidator's statement of receipts and payments 31 May 2012
4.68 - Liquidator's statement of receipts and payments 24 November 2011
4.68 - Liquidator's statement of receipts and payments 02 June 2011
4.68 - Liquidator's statement of receipts and payments 22 November 2010
4.68 - Liquidator's statement of receipts and payments 02 June 2010
287 - Change in situation or address of Registered Office 28 May 2009
RESOLUTIONS - N/A 27 May 2009
RESOLUTIONS - N/A 27 May 2009
4.20 - N/A 27 May 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 27 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
395 - Particulars of a mortgage or charge 15 November 2008
363a - Annual Return 03 September 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
CERTNM - Change of name certificate 02 August 2008
AA - Annual Accounts 01 July 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 19 December 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2006
287 - Change in situation or address of Registered Office 06 October 2006
CERTNM - Change of name certificate 26 September 2006
CERTNM - Change of name certificate 10 March 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
NEWINC - New incorporation documents 02 December 2005

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 07 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.