Having been setup in 1980, Manchester Clothing Co. Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Active". Shafi, Mohammed, Shafi, Zahid, Aslam, Mohammad, Aslam, Nasreen, Shafi, Tahir are listed as the directors of this business. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAFI, Zahid | 08 November 2006 | - | 1 |
ASLAM, Mohammad | N/A | 26 February 1999 | 1 |
ASLAM, Nasreen | N/A | 08 February 2001 | 1 |
SHAFI, Tahir | N/A | 26 October 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAFI, Mohammed | 02 March 2015 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 May 2020 | |
AA - Annual Accounts | 30 March 2020 | |
DISS40 - Notice of striking-off action discontinued | 23 October 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 October 2019 | |
CS01 - N/A | 21 October 2019 | |
AA - Annual Accounts | 21 February 2019 | |
CS01 - N/A | 05 October 2018 | |
DISS40 - Notice of striking-off action discontinued | 28 March 2018 | |
MR01 - N/A | 28 March 2018 | |
AA - Annual Accounts | 27 March 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 March 2018 | |
DISS40 - Notice of striking-off action discontinued | 28 October 2017 | |
CS01 - N/A | 27 October 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 October 2017 | |
AA - Annual Accounts | 26 January 2017 | |
CS01 - N/A | 03 August 2016 | |
DISS40 - Notice of striking-off action discontinued | 08 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 June 2016 | |
AR01 - Annual Return | 06 June 2016 | |
DISS40 - Notice of striking-off action discontinued | 29 March 2016 | |
AA - Annual Accounts | 28 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2016 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 06 March 2015 | |
TM02 - Termination of appointment of secretary | 06 March 2015 | |
TM02 - Termination of appointment of secretary | 06 March 2015 | |
TM01 - Termination of appointment of director | 06 March 2015 | |
AP03 - Appointment of secretary | 06 March 2015 | |
AR01 - Annual Return | 12 September 2014 | |
AA - Annual Accounts | 16 December 2013 | |
AR01 - Annual Return | 12 September 2013 | |
AP01 - Appointment of director | 12 September 2013 | |
AA - Annual Accounts | 24 October 2012 | |
AR01 - Annual Return | 30 August 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 15 September 2011 | |
CH01 - Change of particulars for director | 15 September 2011 | |
CH01 - Change of particulars for director | 15 September 2011 | |
AA - Annual Accounts | 25 November 2010 | |
AR01 - Annual Return | 20 September 2010 | |
AA - Annual Accounts | 15 June 2010 | |
AA01 - Change of accounting reference date | 12 March 2010 | |
AA - Annual Accounts | 01 September 2009 | |
363a - Annual Return | 01 September 2009 | |
288b - Notice of resignation of directors or secretaries | 27 October 2008 | |
AA - Annual Accounts | 27 October 2008 | |
363s - Annual Return | 29 August 2008 | |
AA - Annual Accounts | 27 July 2007 | |
363s - Annual Return | 14 July 2007 | |
288a - Notice of appointment of directors or secretaries | 20 November 2006 | |
288b - Notice of resignation of directors or secretaries | 06 November 2006 | |
AA - Annual Accounts | 09 October 2006 | |
363s - Annual Return | 10 August 2006 | |
AA - Annual Accounts | 10 October 2005 | |
363s - Annual Return | 02 July 2005 | |
363s - Annual Return | 19 July 2004 | |
AA - Annual Accounts | 06 July 2004 | |
363s - Annual Return | 10 July 2003 | |
AA - Annual Accounts | 17 June 2003 | |
363s - Annual Return | 24 July 2002 | |
AA - Annual Accounts | 19 June 2002 | |
AA - Annual Accounts | 08 July 2001 | |
363s - Annual Return | 08 July 2001 | |
AA - Annual Accounts | 06 April 2001 | |
288b - Notice of resignation of directors or secretaries | 24 February 2001 | |
363s - Annual Return | 23 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 November 1999 | |
RESOLUTIONS - N/A | 06 September 1999 | |
RESOLUTIONS - N/A | 06 September 1999 | |
RESOLUTIONS - N/A | 06 September 1999 | |
363s - Annual Return | 17 August 1999 | |
AA - Annual Accounts | 14 July 1999 | |
288b - Notice of resignation of directors or secretaries | 15 March 1999 | |
363s - Annual Return | 02 September 1998 | |
AA - Annual Accounts | 02 July 1998 | |
363s - Annual Return | 25 July 1997 | |
287 - Change in situation or address of Registered Office | 25 July 1997 | |
395 - Particulars of a mortgage or charge | 02 July 1997 | |
395 - Particulars of a mortgage or charge | 02 July 1997 | |
AA - Annual Accounts | 31 May 1997 | |
363s - Annual Return | 04 August 1996 | |
AA - Annual Accounts | 09 July 1996 | |
363s - Annual Return | 07 November 1995 | |
AA - Annual Accounts | 27 July 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 22 July 1994 | |
363s - Annual Return | 22 July 1994 | |
395 - Particulars of a mortgage or charge | 09 March 1994 | |
363s - Annual Return | 28 July 1993 | |
AA - Annual Accounts | 28 July 1993 | |
363s - Annual Return | 19 October 1992 | |
AA - Annual Accounts | 12 May 1992 | |
AA - Annual Accounts | 21 January 1992 | |
363b - Annual Return | 23 July 1991 | |
363(287) - N/A | 23 July 1991 | |
AA - Annual Accounts | 11 July 1991 | |
363 - Annual Return | 27 November 1990 | |
AA - Annual Accounts | 25 June 1990 | |
363 - Annual Return | 19 January 1990 | |
AA - Annual Accounts | 26 September 1989 | |
363 - Annual Return | 03 May 1989 | |
AA - Annual Accounts | 09 March 1988 | |
363 - Annual Return | 09 March 1988 | |
AC05 - N/A | 04 March 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 10 June 1987 | |
AA - Annual Accounts | 20 May 1987 | |
363 - Annual Return | 25 April 1987 | |
AA - Annual Accounts | 15 May 1986 | |
363 - Annual Return | 15 May 1986 | |
NEWINC - New incorporation documents | 21 March 1980 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 March 2018 | Outstanding |
N/A |
Debenture | 01 July 1997 | Outstanding |
N/A |
Legal charge | 01 July 1997 | Outstanding |
N/A |
Legal charge | 25 February 1994 | Fully Satisfied |
N/A |