- Company Overview for SELLICK PARTNERSHIP (NORTHERN IRELAND) LIMITED (04989694)
- Filing history for SELLICK PARTNERSHIP (NORTHERN IRELAND) LIMITED (04989694)
- People for SELLICK PARTNERSHIP (NORTHERN IRELAND) LIMITED (04989694)
- Charges for SELLICK PARTNERSHIP (NORTHERN IRELAND) LIMITED (04989694)
- Insolvency for SELLICK PARTNERSHIP (NORTHERN IRELAND) LIMITED (04989694)
- More for SELLICK PARTNERSHIP (NORTHERN IRELAND) LIMITED (04989694)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2014 | |
16 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2013 | |
09 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2012 | |
29 Jun 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
10 Feb 2011 | AD01 | Registered office address changed from Queens Court 24 Queen Street Manchester M2 5AH on 10 February 2011 | |
10 Feb 2011 | 4.20 | Statement of affairs with form 4.19 | |
10 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
10 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
06 May 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 28 February 2010 | |
22 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
16 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
17 Dec 2009 | AR01 |
Annual return made up to 9 December 2009 with full list of shareholders
Statement of capital on 2009-12-17
|
|
17 Dec 2009 | CH01 | Director's details changed for Sara Mckinty on 1 October 2009 | |
05 Nov 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
05 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
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 09/12/08; 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 | Accounts for a small company made up to 31 December 2007 | |
16 Apr 2008 | 288b | Appointment terminated director geoffrey crichton | |
02 Jan 2008 | 363a | Return made up to 09/12/07; full list of members |