365 PROMO LTD
MANCHESTER MANNIK LTD

Hellopages » Greater Manchester » Manchester » M40 9WB

Company number 07819918
Status Liquidation
Incorporation Date 24 October 2011
Company Type Private Limited Company
Address COMMUNICATIONS HOUSE, 290 MOSTON LANE, MANCHESTER, M40 9WB
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Appointment of a voluntary liquidator; Statement of affairs with form 4.19; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-09-29 . The most likely internet sites of 365 PROMO LTD are www.365promo.co.uk, and www.365-promo.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. 365 Promo Ltd is a Private Limited Company. The company registration number is 07819918. 365 Promo Ltd has been working since 24 October 2011. The present status of the company is Liquidation. The registered address of 365 Promo Ltd is Communications House 290 Moston Lane Manchester M40 9wb. . MANN, Arlene Jennifer is a Director of the company. Director MANN, Garry Allan has been resigned. Director MANN, Garry Allan has been resigned. Director MANN, Maxx Sonny has been resigned. Director WALTERS, Andrew Ian has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
MANN, Arlene Jennifer
Appointed Date: 01 August 2014
54 years old

Resigned Directors

Director
MANN, Garry Allan
Resigned: 19 July 2016
Appointed Date: 01 August 2014
59 years old

Director
MANN, Garry Allan
Resigned: 08 November 2011
Appointed Date: 24 October 2011
59 years old

Director
MANN, Maxx Sonny
Resigned: 06 November 2014
Appointed Date: 28 March 2012
31 years old

Director
WALTERS, Andrew Ian
Resigned: 28 March 2012
Appointed Date: 08 November 2011
42 years old

365 PROMO LTD Events

12 Oct 2016
Appointment of a voluntary liquidator
12 Oct 2016
Statement of affairs with form 4.19
12 Oct 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-29

01 Sep 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-23

01 Sep 2016
Change of name notice
...
... and 18 more events
24 Sep 2012
Director's details changed for Mr Andrew Ian Walters on 26 December 2011
09 Nov 2011
Appointment of Mr Andrew Ian Walters as a director
08 Nov 2011
Current accounting period extended from 31 October 2012 to 31 March 2013
08 Nov 2011
Termination of appointment of Garry Mann as a director
24 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)