About

Registered Number: 06980406
Date of Incorporation: 04/08/2009 (14 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 founded on 04 August 2009, it has a status of "InsolvencyProceedings". The companies directors are listed as Lawton, Howard, Buta, Farat Mahmood, Guibert, Audrey Carole, Lawton, Howard Ian, Hasid, Raphael at Companies House.

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.