About

Registered Number: 03367986
Date of Incorporation: 09/05/1997 (26 years and 11 months ago)
Company Status: Liquidation
Registered Address: Bishop Fleming Llp, 10 Queen Square, Bristol, Avon, BS1 4NT

 

Having been setup in 1997, Manchester Panel Products Ltd are based in Bristol, Avon, it's status in the Companies House registry is set to "Liquidation". This business has no directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 10 February 2017
AD01 - Change of registered office address 15 December 2015
RESOLUTIONS - N/A 14 December 2015
4.20 - N/A 14 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 14 December 2015
TM01 - Termination of appointment of director 28 October 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 06 March 2015
MR01 - N/A 17 September 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 01 March 2013
AD01 - Change of registered office address 01 March 2013
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 20 March 2010
AD01 - Change of registered office address 20 March 2010
AP01 - Appointment of director 11 January 2010
CERTNM - Change of name certificate 06 January 2010
CONNOT - N/A 06 January 2010
AA - Annual Accounts 18 March 2009
363a - Annual Return 11 March 2009
353 - Register of members 10 March 2009
287 - Change in situation or address of Registered Office 10 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
395 - Particulars of a mortgage or charge 28 May 2008
395 - Particulars of a mortgage or charge 23 May 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 20 March 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 05 April 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 29 March 2005
225 - Change of Accounting Reference Date 10 March 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 24 March 2003
RESOLUTIONS - N/A 04 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2002
123 - Notice of increase in nominal capital 04 October 2002
AA - Annual Accounts 30 September 2002
RESOLUTIONS - N/A 27 July 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 04 January 1999
225 - Change of Accounting Reference Date 26 May 1998
363s - Annual Return 19 May 1998
395 - Particulars of a mortgage or charge 06 December 1997
225 - Change of Accounting Reference Date 18 August 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 1997
395 - Particulars of a mortgage or charge 09 July 1997
MEM/ARTS - N/A 18 June 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
RESOLUTIONS - N/A 13 June 1997
CERTNM - Change of name certificate 09 June 1997
287 - Change in situation or address of Registered Office 06 June 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2014 Outstanding

N/A

Guarantee & debenture 14 May 2008 Outstanding

N/A

Debenture 21 November 1997 Outstanding

N/A

Guarantee and debenture 26 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.