NORTH WEST BUSINESS FINANCE LIMITED
Company number 07028838
- Company Overview for NORTH WEST BUSINESS FINANCE LIMITED (07028838)
- Filing history for NORTH WEST BUSINESS FINANCE LIMITED (07028838)
- People for NORTH WEST BUSINESS FINANCE LIMITED (07028838)
- Charges for NORTH WEST BUSINESS FINANCE LIMITED (07028838)
- More for NORTH WEST BUSINESS FINANCE LIMITED (07028838)
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) |
---|---|---|---|
11 Apr 2011 | AA | Full accounts made up to 31 March 2010 | |
01 Apr 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 | |
14 Feb 2011 | AD01 | Registered office address changed from Drury House Water Street Liverpool Merseyside L2 0RP on 14 February 2011 | |
24 Nov 2010 | AR01 | Annual return made up to 24 September 2010 no member list | |
01 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
26 Oct 2010 | TM01 | Termination of appointment of Ronald Paterson as a director | |
21 Oct 2010 | AP01 | Appointment of Michael John Prince as a director | |
12 Aug 2010 | AP01 | Appointment of John Charles Mcguire as a director | |
12 Aug 2010 | TM01 | Termination of appointment of Timothy Sheward as a director | |
12 Aug 2010 | AP01 | Appointment of Clive Matthew Brook as a director | |
12 Aug 2010 | AP01 | Appointment of Lord Peter Daresbury as a director | |
08 Apr 2010 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England on 8 April 2010 | |
08 Apr 2010 | AP01 | Appointment of Timothy Nicholas Sheward as a director | |
08 Apr 2010 | AP01 | Appointment of David Read as a director | |
19 Jan 2010 | MEM/ARTS | Memorandum and Articles of Association | |
19 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2010 | MG01 | Duplicate mortgage certificatecharge no:3 | |
04 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 Nov 2009 | AA01 | Current accounting period shortened from 30 September 2010 to 31 March 2010 | |
24 Sep 2009 | NEWINC | Incorporation |