-
MANCHESTER & IRISH TRADING LIMITED - C/O XEINADIN CORPORATE RECOVERY, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom
Company Information
- Company registration number
- 09102015
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O XEINADIN CORPORATE RECOVERY
- 100 Barbirolli Square
- Manchester
- M2 3BD C/O XEINADIN CORPORATE RECOVERY, 100 Barbirolli Square, Manchester, M2 3BD UK
Management
- Managing Directors
- CONNOLLY, Martin Francis
- FORDE, Michael
- KENNEDY, Brian Bernard
- MORRIS, Rose Agnes
- STANION, Paul Ezekiel
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-06-25
- Dissolved on
- 2024-07-28
- SIC/NACE
- 56210
Ownership
- Beneficial Owners
- -
- Irish Diaspora Foundation
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2021-01-31
- Last Date: 2019-01-31
- Annual Return
- Due Date: 2021-07-09
- Last Date: 2020-06-25
-
MANCHESTER & IRISH TRADING LIMITED Company Description
- MANCHESTER & IRISH TRADING LIMITED is a ltd registered in United Kingdom with the Company reg no 09102015. Its current trading status is "closed". It was registered 2014-06-25. It has declared SIC or NACE codes as "56210". It has 5 directors It can be contacted at C/o Xeinadin Corporate Recovery .
Get MANCHESTER & IRISH TRADING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Manchester & Irish Trading Limited - C/O XEINADIN CORPORATE RECOVERY, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom
Did you know? kompany provides original and official company documents for MANCHESTER & IRISH TRADING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-dissolved-liquidation (2024-07-28) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2024-04-28) - LIQ14
keyboard_arrow_right 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-08-08) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-01) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-15) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-affairs (2021-03-04) - LIQ02
-
resolution (2021-03-04) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-03-04) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-09) - AD01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-07-04) - CS01
-
termination-director-company-with-name-termination-date (2020-07-04) - TM01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-02-18) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-29) - AD01
-
termination-director-company-with-name-termination-date (2019-07-29) - TM01
-
change-person-director-company-with-change-date (2019-02-19) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-10-31) - AA
-
confirmation-statement-with-no-updates (2019-07-29) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-10-30) - AA
-
confirmation-statement-with-no-updates (2018-06-28) - CS01
-
cessation-of-a-person-with-significant-control (2018-04-18) - PSC07
-
termination-director-company-with-name-termination-date (2018-04-18) - TM01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-07-10) - TM01
-
notification-of-a-person-with-significant-control (2017-07-13) - PSC01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-20) - AD01
-
confirmation-statement-with-no-updates (2017-07-13) - CS01
-
accounts-with-accounts-type-small (2017-12-06) - AA
-
notification-of-a-person-with-significant-control (2017-07-13) - PSC02
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-12-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-22) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-23) - MR01
-
accounts-with-accounts-type-dormant (2015-10-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-30) - AR01
-
appoint-person-director-company-with-name-date (2015-07-30) - AP01
-
change-account-reference-date-company-previous-shortened (2015-04-21) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-31) - MR01
-
change-person-director-company-with-change-date (2015-03-30) - CH01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-08-06) - AP01
-
incorporation-company (2014-06-25) - NEWINC
-
appoint-person-director-company-with-name-date (2014-10-20) - AP01