Advanced company searchLink opens in new window

THE MANUFACTURING INSTITUTE

Company number 02996104

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2023 AD01 Registered office address changed from C/O Rsm Uk Restructuring Advisory Llp, 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 7 September 2023
09 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 28 June 2023
06 Jul 2022 AD01 Registered office address changed from Lee House 90 Great Bridgewater Street Manchester M1 5JW England to C/O Rsm Uk Restructuring Advisory Llp, 9th Floor 3 Hardman Street Manchester M3 3HF on 6 July 2022
06 Jul 2022 LIQ01 Declaration of solvency
06 Jul 2022 600 Appointment of a voluntary liquidator
06 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-29
31 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
08 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
18 Jan 2021 TM01 Termination of appointment of Stephen Andrew Burrows as a director on 18 December 2020
08 Jan 2021 CS01 Confirmation statement made on 19 November 2020 with no updates
07 Jan 2021 AA Group of companies' accounts made up to 31 March 2020
30 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
22 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
18 Mar 2019 AA Group of companies' accounts made up to 31 March 2018
17 Jan 2019 AP01 Appointment of Mr Stephen Andrew Burrows as a director on 9 October 2018
17 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
23 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
09 Mar 2018 AUD Auditor's resignation
09 Feb 2018 AP03 Appointment of Mr Paul Anthony Simpson as a secretary on 14 December 2017
08 Feb 2018 AD01 Registered office address changed from Warren Bruce Court Warren Bruce Road Trafford Park Manchester Lancashire M17 1LB to Lee House 90 Great Bridgewater Street Manchester M1 5JW on 8 February 2018
08 Feb 2018 PSC05 Change of details for Economic Solutions Limited as a person with significant control on 19 July 2017
08 Feb 2018 TM02 Termination of appointment of Catherine Anne Hook as a secretary on 14 December 2017
05 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
02 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates