THE RELATIONSHIPS CENTRE (CHESHIRE) LIMITED

05173755
CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR

Documents

Documents
Date Category Description Pages
27 May 2019 gazette Gazette Dissolved Liquidation 1 Buy now
27 Feb 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
06 Nov 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 27 Buy now
19 Jan 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Jan 2018 insolvency Liquidation Voluntary Removal Of Liquidator By Court 6 Buy now
18 Sep 2017 insolvency Liquidation Disclaimer Notice 4 Buy now
07 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Sep 2017 insolvency Liquidation Voluntary Statement Of Affairs 7 Buy now
02 Sep 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
02 Sep 2017 resolution Resolution 1 Buy now
27 Jul 2017 officers Change of particulars for director (Miss Sarah Jane Oliver) 3 Buy now
27 Jul 2017 officers Change of particulars for director (Mrs Sarah Jane Hall) 3 Buy now
27 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 2 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With No Updates 2 Buy now
25 Nov 2016 accounts Annual Accounts 13 Buy now
10 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Nov 2015 accounts Annual Accounts 12 Buy now
15 Jul 2015 annual-return Annual Return 3 Buy now
16 Sep 2014 accounts Annual Accounts 14 Buy now
10 Jul 2014 annual-return Annual Return 3 Buy now
10 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Dec 2013 accounts Annual Accounts 12 Buy now
02 Aug 2013 annual-return Annual Return 3 Buy now
17 Jun 2013 officers Termination of appointment of director (Pamela Arnold) 2 Buy now
03 Sep 2012 accounts Annual Accounts 4 Buy now
30 Jul 2012 annual-return Annual Return 5 Buy now
30 Jul 2012 officers Change of particulars for director (Pamela Arnold) 2 Buy now
09 Dec 2011 accounts Annual Accounts 4 Buy now
22 Aug 2011 annual-return Annual Return 5 Buy now
16 Dec 2010 accounts Annual Accounts 5 Buy now
07 Dec 2010 officers Appointment of director (Mrs Sarah Hall) 2 Buy now
09 Jul 2010 annual-return Annual Return 4 Buy now
09 Jul 2010 officers Change of particulars for director (Pamela Arnold) 2 Buy now
04 Mar 2010 officers Termination of appointment of director (Lucy Hindmarch) 2 Buy now
06 Nov 2009 accounts Annual Accounts 7 Buy now
02 Nov 2009 officers Appointment of director (Lucy Hindmarch) 3 Buy now
04 Aug 2009 annual-return Return made up to 07/07/09; full list of members 3 Buy now
13 Jan 2009 accounts Annual Accounts 6 Buy now
05 Aug 2008 annual-return Return made up to 07/07/08; full list of members 3 Buy now
04 Aug 2008 officers Appointment terminated director alison mccausland 1 Buy now
30 Jan 2008 accounts Annual Accounts 6 Buy now
21 Aug 2007 annual-return Return made up to 07/07/07; full list of members 2 Buy now
08 Jan 2007 accounts Annual Accounts 5 Buy now
28 Jul 2006 annual-return Return made up to 07/07/06; full list of members 7 Buy now
13 Apr 2006 incorporation Memorandum Articles 8 Buy now
05 Apr 2006 change-of-name Certificate Change Of Name Company 3 Buy now
29 Dec 2005 accounts Annual Accounts 5 Buy now
06 Dec 2005 officers New director appointed 2 Buy now
01 Sep 2005 address Registered office changed on 01/09/05 from: c/o voisey & co 8 winmarleigh street warrington cheshire WA1 1JW 1 Buy now
08 Aug 2005 annual-return Return made up to 07/07/05; full list of members 6 Buy now
24 Sep 2004 accounts Accounting reference date shortened from 31/07/05 to 31/03/05 1 Buy now
07 Jul 2004 incorporation Incorporation Company 9 Buy now