About

Registered Number: 04488618
Date of Incorporation: 17/07/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years and 1 month ago)
Registered Address: Bridgewater House, Century Park Caspian Road, Altrincham, Cheshire, WA14 5HH

 

Manchester Sports Medicine Centre Ltd was founded on 17 July 2002 and are based in Altrincham, it's status at Companies House is "Dissolved". The business has no directors listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 10 January 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 18 July 2008
353 - Register of members 18 July 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 20 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2007
288b - Notice of resignation of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
AA - Annual Accounts 18 September 2006
363a - Annual Return 06 September 2006
287 - Change in situation or address of Registered Office 05 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2006
288a - Notice of appointment of directors or secretaries 21 September 2005
AA - Annual Accounts 26 August 2005
363a - Annual Return 28 July 2005
353 - Register of members 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
287 - Change in situation or address of Registered Office 21 March 2005
288b - Notice of resignation of directors or secretaries 31 October 2004
AA - Annual Accounts 20 October 2004
AA - Annual Accounts 20 October 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
363s - Annual Return 13 August 2004
363s - Annual Return 13 November 2003
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
287 - Change in situation or address of Registered Office 05 August 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
287 - Change in situation or address of Registered Office 25 July 2002
NEWINC - New incorporation documents 17 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.