PARTNER FOODS LIMITED

05960138
4 THE STABLES WILMSLOW ROAD DIDSBURY MANCHESTER M20 5PG

Documents

Documents
Date Category Description Pages
03 Sep 2017 gazette Gazette Dissolved Liquidation 1 Buy now
03 Jun 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
27 Jan 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
25 Jan 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
15 Jan 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 10 Buy now
15 Jan 2015 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
15 Jan 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 10 Buy now
15 Jan 2015 officers Change of particulars for director (Mr Michael Roger Firth) 2 Buy now
08 Aug 2014 insolvency Liquidation In Administration Result Creditors Meeting 32 Buy now
21 Jul 2014 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 10 Buy now
21 Jul 2014 insolvency Liquidation In Administration Proposals 31 Buy now
08 Jul 2014 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
17 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jun 2014 officers Termination of appointment of secretary (Peter Steele) 1 Buy now
20 Mar 2014 mortgage Registration of a charge 13 Buy now
25 Oct 2013 mortgage Registration of a charge 23 Buy now
16 Oct 2013 annual-return Annual Return 5 Buy now
25 Sep 2013 accounts Annual Accounts 17 Buy now
10 Apr 2013 officers Termination of appointment of director (Ian Brown) 1 Buy now
09 Oct 2012 annual-return Annual Return 4 Buy now
16 Jul 2012 officers Termination of appointment of director (Brian Shaw) 2 Buy now
30 Apr 2012 accounts Annual Accounts 8 Buy now
25 Oct 2011 annual-return Annual Return 6 Buy now
17 Aug 2011 accounts Annual Accounts 6 Buy now
27 Oct 2010 address Change Sail Address Company With Old Address 1 Buy now
27 Oct 2010 address Move Registers To Sail Company 1 Buy now
27 Oct 2010 address Change Sail Address Company 1 Buy now
27 Oct 2010 annual-return Annual Return 6 Buy now
02 Oct 2010 accounts Annual Accounts 6 Buy now
23 Dec 2009 change-of-name Certificate Change Of Name Company 2 Buy now
22 Dec 2009 change-of-name Change Of Name Notice 2 Buy now
26 Oct 2009 annual-return Annual Return 6 Buy now
26 Oct 2009 officers Change of particulars for director (Brian Winston Shaw) 2 Buy now
26 Oct 2009 officers Change of particulars for secretary (Peter Robert Steele) 1 Buy now
26 Oct 2009 officers Change of particulars for director (Mr Ian David Brown) 2 Buy now
26 Oct 2009 officers Change of particulars for director (Michael Roger Firth) 2 Buy now
20 Oct 2009 accounts Annual Accounts 6 Buy now
27 May 2009 officers Director appointed ian david brown 2 Buy now
20 Oct 2008 annual-return Return made up to 09/10/08; full list of members 4 Buy now
20 Oct 2008 officers Secretary's change of particulars / peter steele / 09/10/2008 1 Buy now
08 Aug 2008 accounts Annual Accounts 7 Buy now
15 May 2008 auditors Auditors Resignation Company 1 Buy now
15 Apr 2008 address Registered office changed on 15/04/2008 from office 1 normanton business park ripley drive normanton west yorkshire WF6 1QT 1 Buy now
12 Dec 2007 officers Secretary resigned 1 Buy now
12 Dec 2007 officers New secretary appointed 2 Buy now
12 Dec 2007 officers New director appointed 2 Buy now
23 Oct 2007 annual-return Return made up to 09/10/07; full list of members 2 Buy now
12 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jan 2007 capital Ad 18/12/06--------- £ si 4749@1=4749 £ ic 1/4750 2 Buy now
05 Jan 2007 resolution Resolution 11 Buy now
22 Dec 2006 mortgage Particulars of mortgage/charge 7 Buy now
22 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Dec 2006 officers New director appointed 2 Buy now
08 Dec 2006 officers New secretary appointed 2 Buy now
08 Dec 2006 accounts Accounting reference date extended from 31/10/07 to 31/12/07 1 Buy now
08 Dec 2006 officers Director resigned 1 Buy now
08 Dec 2006 officers Secretary resigned 1 Buy now
09 Oct 2006 incorporation Incorporation Company 12 Buy now