-
MANCHESTER OUTSOURCING LIMITED - Heskin Hall Farm Wood Lane, Heskin, Preston, PR7 5PA, United Kingdom
Company Information
- Company registration number
- 08042320
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Heskin Hall Farm Wood Lane
- Heskin
- Preston
- PR7 5PA Heskin Hall Farm Wood Lane, Heskin, Preston, PR7 5PA UK
Management
- Managing Directors
- ALAISE, Jamie Tyler
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-04-23
- Dissolved on
- 2020-09-15
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Terence James O'Neill
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- CONSUMER SERVICES DIRECT LIMITED
- Filing of Accounts
- Due Date: 2015-01-31
- Last Date: 2016-04-30
-
MANCHESTER OUTSOURCING LIMITED Company Description
- MANCHESTER OUTSOURCING LIMITED is a ltd registered in United Kingdom with the Company reg no 08042320. Its current trading status is "closed". It was registered 2012-04-23. It was previously called CONSUMER SERVICES DIRECT LIMITED. It has declared SIC or NACE codes as "82990". It has 1 director It can be contacted at Heskin Hall Farm Wood Lane .
Get MANCHESTER OUTSOURCING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Manchester Outsourcing Limited - Heskin Hall Farm Wood Lane, Heskin, Preston, PR7 5PA, United Kingdom
Did you know? kompany provides original and official company documents for MANCHESTER OUTSOURCING 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 2020
-
gazette-dissolved-liquidation (2020-09-15) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-06-15) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-26) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-30) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-08-29) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-08-29) - 600
-
resolution (2018-08-29) - RESOLUTIONS
-
gazette-filings-brought-up-to-date (2018-06-27) - DISS40
-
confirmation-statement-with-no-updates (2018-06-26) - CS01
-
dissolved-compulsory-strike-off-suspended (2018-04-14) - DISS16(SOAS)
-
gazette-notice-compulsory (2018-04-03) - GAZ1
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-02-07) - AA
-
confirmation-statement-with-updates (2017-05-10) - CS01
-
termination-director-company-with-name-termination-date (2017-11-16) - TM01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-11-17) - TM01
-
appoint-person-director-company-with-name-date (2016-10-17) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-12) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-10) - AA
keyboard_arrow_right 2015
-
memorandum-articles (2015-12-01) - MA
-
resolution (2015-12-01) - RESOLUTIONS
-
resolution (2015-11-25) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2015-11-20) - TM01
-
capital-allotment-shares (2015-11-20) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-21) - AR01
-
change-of-name-notice (2015-05-27) - CONNOT
-
certificate-change-of-name-company (2015-05-27) - CERTNM
-
appoint-person-director-company-with-name-date (2015-07-17) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-02-16) - AA
-
capital-cancellation-shares (2015-10-13) - SH06
-
capital-return-purchase-own-shares (2015-10-27) - SH03
-
appoint-person-director-company-with-name-date (2015-11-20) - AP01
-
termination-director-company-with-name-termination-date (2015-07-17) - TM01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-05) - AR01
-
certificate-change-of-name-company (2014-02-17) - CERTNM
-
change-of-name-notice (2014-02-17) - CONNOT
-
accounts-with-accounts-type-dormant (2014-02-14) - AA
-
capital-allotment-shares (2014-02-12) - SH01
-
capital-name-of-class-of-shares (2014-02-12) - SH08
-
resolution (2014-02-12) - RESOLUTIONS
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-01) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-04-23) - NEWINC