- Company Overview for SELLICK PARTNERSHIP MANAGEMENT SERVICES LIMITED (05512164)
- Filing history for SELLICK PARTNERSHIP MANAGEMENT SERVICES LIMITED (05512164)
- People for SELLICK PARTNERSHIP MANAGEMENT SERVICES LIMITED (05512164)
- Charges for SELLICK PARTNERSHIP MANAGEMENT SERVICES LIMITED (05512164)
- Insolvency for SELLICK PARTNERSHIP MANAGEMENT SERVICES LIMITED (05512164)
- More for SELLICK PARTNERSHIP MANAGEMENT SERVICES LIMITED (05512164)
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 | ||
14 Aug 2009 | 363a | Return made up to 19/07/09; full list of members | |
13 Feb 2009 | 287 | Registered office changed on 13/02/2009 from queen street 24 queen street manchester M2 5AH | |
12 Feb 2009 | 288a | Secretary appointed mr peter ernest blanchard tootell | |
12 Feb 2009 | 288b | Appointment terminated secretary tootell crichton LIMITED | |
15 Aug 2008 | 363a | Return made up to 19/07/08; full list of members | |
13 Aug 2008 | AA | ||
16 Apr 2008 | 288b | Appointment terminated director geoffrey crichton | |
13 Dec 2007 | 287 | Registered office changed on 13/12/07 from: lloyds bank buildings 33 cross street manchester M2 1NL | |
16 Oct 2007 | 395 | Particulars of mortgage/charge | |
17 Sep 2007 | 363a | Return made up to 19/07/07; full list of members | |
23 May 2007 | AA | ||
21 Jul 2006 | 363a | Return made up to 19/07/06; full list of members | |
08 Mar 2006 | 225 | Accounting reference date extended from 31/07/06 to 31/12/06 | |
19 Jul 2005 | NEWINC | Incorporation |