Manchester Cheadle Centre Ltd was setup in 2009, it's status in the Companies House registry is set to "Liquidation". The current directors of Manchester Cheadle Centre Ltd are listed as Olswang Cosec Limited, Olswang Directors 1 Limited, Olswang Directors 2 Limited in the Companies House registry. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OLSWANG DIRECTORS 1 LIMITED | 07 July 2009 | 20 July 2009 | 1 |
OLSWANG DIRECTORS 2 LIMITED | 07 July 2009 | 20 July 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OLSWANG COSEC LIMITED | 07 July 2009 | 20 July 2009 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 29 October 2019 | |
NDISC - N/A | 07 May 2019 | |
NDISC - N/A | 16 April 2019 | |
AD01 - Change of registered office address | 20 February 2019 | |
RESOLUTIONS - N/A | 19 February 2019 | |
LIQ02 - N/A | 19 February 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 February 2019 | |
CS01 - N/A | 06 November 2018 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 07 November 2017 | |
AA - Annual Accounts | 30 September 2017 | |
RP04CS01 - N/A | 05 September 2017 | |
PSC02 - N/A | 06 July 2017 | |
PSC07 - N/A | 06 July 2017 | |
CS01 - N/A | 16 November 2016 | |
AD01 - Change of registered office address | 13 October 2016 | |
AA - Annual Accounts | 30 September 2016 | |
CS01 - N/A | 20 July 2016 | |
CERTNM - Change of name certificate | 10 March 2016 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 30 July 2015 | |
RP04 - N/A | 30 September 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AP01 - Appointment of director | 12 September 2014 | |
TM01 - Termination of appointment of director | 03 September 2014 | |
AR01 - Annual Return | 18 July 2014 | |
AP01 - Appointment of director | 31 March 2014 | |
AP01 - Appointment of director | 31 March 2014 | |
TM01 - Termination of appointment of director | 31 March 2014 | |
TM01 - Termination of appointment of director | 31 March 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 23 July 2013 | |
AD01 - Change of registered office address | 07 December 2012 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 02 August 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 01 August 2011 | |
MG01 - Particulars of a mortgage or charge | 05 October 2010 | |
AR01 - Annual Return | 05 August 2010 | |
AA - Annual Accounts | 29 June 2010 | |
SH01 - Return of Allotment of shares | 07 June 2010 | |
MG01 - Particulars of a mortgage or charge | 21 May 2010 | |
AP01 - Appointment of director | 08 December 2009 | |
TM01 - Termination of appointment of director | 07 December 2009 | |
225 - Change of Accounting Reference Date | 02 August 2009 | |
288b - Notice of resignation of directors or secretaries | 02 August 2009 | |
288b - Notice of resignation of directors or secretaries | 02 August 2009 | |
288b - Notice of resignation of directors or secretaries | 02 August 2009 | |
288b - Notice of resignation of directors or secretaries | 02 August 2009 | |
288a - Notice of appointment of directors or secretaries | 02 August 2009 | |
288a - Notice of appointment of directors or secretaries | 02 August 2009 | |
NEWINC - New incorporation documents | 07 July 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Additional purchaser nominee security agreement | 28 September 2010 | Outstanding |
N/A |
Deed of accession | 14 May 2010 | Outstanding |
N/A |