About

Registered Number: 04425580
Date of Incorporation: 26/04/2002 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (8 years and 6 months ago)
Registered Address: 28-30 Grange Road West, Birkenhead, Wirral, CH41 4DA

 

Founded in 2002, Complete Handling (Manchester) Ltd have registered office in Wirral, it's status is listed as "Dissolved". The company does not have any directors listed. Currently we aren't aware of the number of employees at the this business.

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 11 October 2016
GAZ1 - First notification of strike-off action in London Gazette 26 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 06 August 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 27 March 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 17 July 2008
363a - Annual Return 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
AA - Annual Accounts 23 April 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 17 June 2005
363s - Annual Return 23 November 2004
287 - Change in situation or address of Registered Office 17 September 2004
AA - Annual Accounts 17 September 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
AA - Annual Accounts 29 October 2003
287 - Change in situation or address of Registered Office 29 October 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
363s - Annual Return 26 June 2003
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
225 - Change of Accounting Reference Date 11 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2002
287 - Change in situation or address of Registered Office 11 July 2002
CERTNM - Change of name certificate 10 July 2002
287 - Change in situation or address of Registered Office 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
NEWINC - New incorporation documents 26 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.