- Company Overview for SELLICK LIMITED (06203935)
- Filing history for SELLICK LIMITED (06203935)
- People for SELLICK LIMITED (06203935)
- Charges for SELLICK LIMITED (06203935)
- More for SELLICK LIMITED (06203935)
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) |
---|---|---|---|
12 Jun 2009 | 353 | Location of register of members | |
15 May 2009 | 363a | Return made up to 04/04/09; full list of members | |
15 May 2009 | 287 | Registered office changed on 15/05/2009 from, queen street, 24 queen street, manchester, M2 5AH | |
18 Feb 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
08 Dec 2008 | 363a | Return made up to 04/04/08; full list of members | |
05 Dec 2008 | 288a | Secretary appointed mr peter ernest blanchard tootell | |
05 Dec 2008 | 288b | Appointment terminated secretary tootell crichton LIMITED | |
16 Apr 2008 | 288b | Appointment terminated director geoffrey crichton | |
10 Apr 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
13 Dec 2007 | 287 | Registered office changed on 13/12/07 from: lloyds buildings, cross street, manchester, M1 1NL | |
10 May 2007 | 225 | Accounting reference date shortened from 30/04/08 to 31/12/07 | |
10 Apr 2007 | 288b | Secretary resigned | |
10 Apr 2007 | 288b | Director resigned | |
05 Apr 2007 | 288a | New director appointed | |
05 Apr 2007 | 288a | New director appointed | |
05 Apr 2007 | 288a | New director appointed | |
04 Apr 2007 | NEWINC | Incorporation |