- Company Overview for PARTNER CONTRACTING LIMITED (03512999)
- Filing history for PARTNER CONTRACTING LIMITED (03512999)
- People for PARTNER CONTRACTING LIMITED (03512999)
- Charges for PARTNER CONTRACTING LIMITED (03512999)
- More for PARTNER CONTRACTING LIMITED (03512999)
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) |
---|---|---|---|
31 May 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 | |
31 May 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 | |
24 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
23 May 2011 | TM01 | Termination of appointment of Barry O'connor as a director | |
12 May 2011 | CERTNM |
Company name changed mcinerney U.K. LIMITED\certificate issued on 12/05/11
|
|
12 May 2011 | CONNOT | Change of name notice | |
11 May 2011 | AP01 | Appointment of Barry David Smith as a director | |
11 May 2011 | AP01 | Appointment of Leigh Creswell as a director | |
11 May 2011 | TM01 | Termination of appointment of Gerard Sweeney as a director | |
11 May 2011 | TM01 | Termination of appointment of Philip Talbot as a director | |
11 May 2011 | TM02 | Termination of appointment of Sara Simpson as a secretary | |
11 May 2011 | TM02 | Termination of appointment of Mark Shakespeare as a secretary | |
11 May 2011 | AD01 | Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 11 May 2011 | |
15 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
22 Feb 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
01 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
29 Jun 2010 | AP03 | Appointment of Ms. Sara Simpson as a secretary | |
15 Jun 2010 | TM02 | Termination of appointment of Chris Sedwell as a secretary | |
02 Mar 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
01 Mar 2010 | CH01 | Director's details changed for Gerard Martin Sweeney on 18 February 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Barry O'connor on 18 February 2010 | |
05 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
01 Dec 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
23 Apr 2009 | AA | Total exemption full accounts made up to 31 December 2007 | |
01 Apr 2009 | RESOLUTIONS |
Resolutions
|