- Company Overview for SELLICK PARTNERSHIP (NORTH WEST) LIMITED (04336620)
- Filing history for SELLICK PARTNERSHIP (NORTH WEST) LIMITED (04336620)
- People for SELLICK PARTNERSHIP (NORTH WEST) LIMITED (04336620)
- Charges for SELLICK PARTNERSHIP (NORTH WEST) LIMITED (04336620)
- Insolvency for SELLICK PARTNERSHIP (NORTH WEST) LIMITED (04336620)
- More for SELLICK PARTNERSHIP (NORTH WEST) LIMITED (04336620)
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) |
---|---|---|---|
05 Nov 2009 | AA | ||
05 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Feb 2009 | 287 | Registered office changed on 13/02/2009 from queen street 24 queen street manchester M2 5AH | |
09 Jan 2009 | 363a | Return made up to 10/12/08; full list of members | |
09 Jan 2009 | 288a | Secretary appointed mr peter ernest blanchard tootell | |
09 Jan 2009 | 288b | Appointment terminated secretary tootell crichton LIMITED | |
13 Aug 2008 | AA | ||
16 Apr 2008 | 288b | Appointment terminated director geoffrey crichton | |
02 Jan 2008 | 363a | Return made up to 10/12/07; full list of members | |
02 Jan 2008 | 288c | Director's particulars changed | |
13 Dec 2007 | 287 | Registered office changed on 13/12/07 from: lloyds bank buildings 33 cross street manchester lancashire M2 1NL | |
30 Nov 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
28 Nov 2007 | 395 | Particulars of mortgage/charge | |
21 Jul 2007 | AA | ||
19 Mar 2007 | CERTNM | Company name changed sellick partnership LIMITED\certificate issued on 19/03/07 | |
13 Dec 2006 | 363a | Return made up to 10/12/06; full list of members | |
13 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2006 | AA | ||
14 Feb 2006 | 288a | New director appointed | |
12 Dec 2005 | 363a | Return made up to 10/12/05; full list of members | |
23 Nov 2005 | 395 | Particulars of mortgage/charge | |
06 Jun 2005 | AA | ||
25 Jan 2005 | 287 | Registered office changed on 25/01/05 from: dale house 68 woodhey road bury lancashire BL0 9RB | |
06 Jan 2005 | 363s | Return made up to 10/12/04; full list of members |