Advanced company searchLink opens in new window

OLD TRAFFORD SUPPORTERS CLUB LIMITED

Company number 07505340

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)
03 Mar 2014 AD01 Registered office address changed from , First Floor the Lexicon, Mount Street, Manchester, M2 5NT, United Kingdom on 3 March 2014
02 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 08/03/2013
24 Apr 2013 AP01 Appointment of Ryan Joseph Giggs as a director
15 Apr 2013 SH01 Statement of capital following an allotment of shares on 15 March 2013
  • GBP 160,550
  • ANNOTATION Clarification a Second filed SH01 is registered on 28/08/2015
15 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
22 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
27 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
21 Nov 2012 AP01 Appointment of Mr Gary Alexander Neville as a director
21 Nov 2012 TM01 Termination of appointment of Clifford Wing as a director
17 Sep 2012 AA01 Previous accounting period extended from 31 January 2012 to 30 June 2012
27 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
23 Feb 2012 SH01 Statement of capital following an allotment of shares on 11 March 2011
  • GBP 140,000.00
23 Feb 2012 SH01 Statement of capital following an allotment of shares on 11 March 2011
  • GBP 70,000
09 Nov 2011 AD01 Registered office address changed from , 22 Eastway, Sale, Cheshire, M33 4DX, United Kingdom on 9 November 2011
22 Sep 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
25 May 2011 AP01 Appointment of Mr Clifford Donald Wing as a director
25 May 2011 TM01 Termination of appointment of Deborah Ann O'neill as a director
24 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
24 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
02 Mar 2011 CERTNM Company name changed highservice LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
02 Mar 2011 CONNOT Change of name notice
17 Feb 2011 AD01 Registered office address changed from , 5 Birtles Close, Cheadle, Cheshire, SK8 2NG, United Kingdom on 17 February 2011
25 Jan 2011 NEWINC Incorporation