Advanced company searchLink opens in new window

PARTNER CONTRACTING LIMITED

Company number 03512999

Filter by category

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)
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
  • RES15 ‐ Change company name resolution on 2011-04-26
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
  • RES13 ‐ Agreement 04/03/2009