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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 January 2018 | Outstanding |
N/A |
Debenture | 01 June 2010 | Outstanding |
N/A |