This company is commonly known as Hack Manchester C.i.c.. The company was founded 11 years ago and was given the registration number 08142874. The firm's registered office is in NORTHWICH. You can find them at 112-114 Witton Street, , Northwich, Cheshire. This company's SIC code is 82302 - Activities of conference organisers.
Name | : | HACK MANCHESTER C.I.C. |
---|---|---|
Company Number | : | 08142874 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 13 July 2012 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 112-114 Witton Street, Northwich, Cheshire, United Kingdom, CW9 5NW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
112 - 114, Witton Street, Northwich, England, CW9 5NW | Secretary | 01 June 2014 | Active |
Flat 2 Tobacco Factory Phase 1, Ludgate Hill, Manchester, England, M4 4TF | Director | 13 July 2012 | Active |
112-114 Witton Street, Northwich, United Kingdom, CW9 5NW | Director | 01 November 2015 | Active |
12, Henconner Road, Leeds, England, LS7 3NU | Director | 13 July 2012 | Active |
Turing House, Phoenix Way, Manchester, United Kingdom, M15 5RL | Director | 13 July 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2021-01-12 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-27 | Gazette | Gazette notice voluntary. | Download |
2020-10-14 | Dissolution | Dissolution application strike off company. | Download |
2020-09-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-25 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Officers | Change person director company with change date. | Download |
2019-10-03 | Officers | Change person secretary company with change date. | Download |
2019-09-19 | Officers | Change person director company with change date. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-06 | Officers | Change person secretary company with change date. | Download |
2018-12-04 | Officers | Change person director company with change date. | Download |
2018-08-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-16 | Officers | Change person director company with change date. | Download |
2017-11-15 | Officers | Change person director company with change date. | Download |
2017-11-15 | Officers | Change person secretary company with change date. | Download |
2017-09-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-01 | Officers | Change person secretary company with change date. | Download |
2016-08-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.