I CHEETHAM AND E SWINDELLS LIMITED

05300977
SUITE 2G PREMIER HOUSE HOLMES ROAD HALIFAX YORKSHIRE HX6 3LD HX6 3LD

Documents

Documents
Date Category Description Pages
22 Mar 2011 gazette Gazette Dissolved Compulsory 1 Buy now
07 Dec 2010 gazette Gazette Notice Compulsory 1 Buy now
21 Dec 2009 annual-return Annual Return 4 Buy now
21 Dec 2009 officers Termination of appointment of director (Gordon Appleyard) 1 Buy now
21 Dec 2009 officers Change of particulars for director (Gordon Henry Appleyard) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Pamela Elizabeth Burton) 2 Buy now
30 Jun 2009 accounts Annual Accounts 5 Buy now
09 Feb 2009 annual-return Return made up to 30/11/08; full list of members 3 Buy now
09 Feb 2009 officers Director appointed pamela elizabeth burton 1 Buy now
09 Feb 2009 officers Appointment Terminated Secretary gordon appleyard 1 Buy now
09 Feb 2009 officers Appointment Terminated Director adrian appleyard 1 Buy now
09 Feb 2009 address Registered office changed on 09/02/2009 from 531 denby dale road west calder grove wakefield west yorkshire WF4 3ND 1 Buy now
10 Jul 2008 accounts Annual Accounts 5 Buy now
22 Jan 2008 annual-return Return made up to 30/11/07; full list of members 2 Buy now
01 Oct 2007 accounts Annual Accounts 5 Buy now
10 Feb 2007 annual-return Return made up to 30/11/06; full list of members 7 Buy now
26 Jul 2006 accounts Annual Accounts 5 Buy now
11 Jan 2006 annual-return Return made up to 30/11/05; full list of members 7 Buy now
07 Feb 2005 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jan 2005 address Registered office changed on 20/01/05 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
20 Jan 2005 officers New secretary appointed;new director appointed 1 Buy now
20 Jan 2005 officers New director appointed 1 Buy now
20 Jan 2005 officers Secretary resigned 1 Buy now
20 Jan 2005 officers Director resigned 1 Buy now
30 Nov 2004 incorporation Incorporation Company 16 Buy now