About

Registered Number: 06980406
Date of Incorporation: 04/08/2009 (15 years and 8 months ago)
Company Status: InsolvencyProceedings
Registered Address: Greg's Building, 1 Booth Street, Manchester, M2 4DU

 

Manchester Technologies Data (Holdings) Ltd was registered on 04 August 2009, it's status in the Companies House registry is set to "InsolvencyProceedings". The companies directors are listed as Lawton, Howard, Buta, Farat Mahmood, Guibert, Audrey Carole, Lawton, Howard Ian, Hasid, Raphael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTA, Farat Mahmood 15 February 2011 - 1
GUIBERT, Audrey Carole 01 August 2013 - 1
LAWTON, Howard Ian 04 August 2009 - 1
HASID, Raphael 15 February 2011 16 September 2014 1
Secretary Name Appointed Resigned Total Appointments
LAWTON, Howard 15 February 2011 - 1

Filing History

Document Type Date
AM23 - N/A 31 July 2020
AM10 - N/A 13 March 2020
AM07 - N/A 18 October 2019
AM03 - N/A 20 September 2019
AM02 - N/A 20 September 2019
AD01 - Change of registered office address 03 September 2019
AM01 - N/A 02 September 2019
AA01 - Change of accounting reference date 16 July 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 24 July 2018
MR01 - N/A 29 January 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 20 July 2015
RP04 - N/A 23 January 2015
RESOLUTIONS - N/A 03 December 2014
SH08 - Notice of name or other designation of class of shares 03 December 2014
SH03 - Return of purchase of own shares 21 October 2014
RESOLUTIONS - N/A 29 September 2014
SH06 - Notice of cancellation of shares 29 September 2014
TM01 - Termination of appointment of director 24 September 2014
AR01 - Annual Return 08 August 2014
AD04 - Change of location of company records to the registered office 08 August 2014
AA - Annual Accounts 22 May 2014
RESOLUTIONS - N/A 17 January 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 January 2014
AR01 - Annual Return 16 August 2013
AP01 - Appointment of director 16 August 2013
AA - Annual Accounts 15 April 2013
AUD - Auditor's letter of resignation 18 December 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 02 July 2012
AD01 - Change of registered office address 12 March 2012
AR01 - Annual Return 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
AA - Annual Accounts 04 May 2011
AP01 - Appointment of director 28 March 2011
AP01 - Appointment of director 28 March 2011
AP03 - Appointment of secretary 28 March 2011
RESOLUTIONS - N/A 22 November 2010
AA01 - Change of accounting reference date 03 September 2010
AR01 - Annual Return 01 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 September 2010
CH01 - Change of particulars for director 31 August 2010
SH01 - Return of Allotment of shares 12 August 2010
SH01 - Return of Allotment of shares 04 August 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
NEWINC - New incorporation documents 04 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2018 Outstanding

N/A

Debenture 01 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.