SOCIAL ENTERPRISE NORTH WEST LIMITED

06553254
2ND FLOOR 19 CASTLE STREET LIVERPOOL MERSEYSIDE L2 4SX

Documents

Documents
Date Category Description Pages
21 Feb 2017 gazette Gazette Dissolved Liquidation 1 Buy now
21 Nov 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
14 Jun 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
03 Feb 2015 insolvency Liquidation Disclaimer Notice 2 Buy now
03 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Feb 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
02 Feb 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Feb 2015 resolution Resolution 1 Buy now
06 Jan 2015 accounts Annual Accounts 6 Buy now
22 Sep 2014 officers Termination of appointment of director (Robert Davison) 1 Buy now
22 Sep 2014 officers Termination of appointment of director (Robert Davison) 1 Buy now
16 May 2014 annual-return Annual Return 8 Buy now
16 May 2014 officers Termination of appointment of director (Roy White) 1 Buy now
16 May 2014 officers Termination of appointment of director (Steven Wright) 1 Buy now
16 May 2014 officers Termination of appointment of director (Steven Wright) 1 Buy now
16 May 2014 officers Termination of appointment of director (Scott Darraugh) 1 Buy now
10 Dec 2013 accounts Annual Accounts 6 Buy now
25 Apr 2013 annual-return Annual Return 11 Buy now
02 Jan 2013 accounts Annual Accounts 6 Buy now
19 Dec 2012 officers Appointment of director (Mr Steven Wright) 2 Buy now
19 Dec 2012 officers Appointment of director (Mr Scott William Darraugh) 2 Buy now
19 Dec 2012 officers Termination of appointment of director (Paul Halfpenny) 1 Buy now
19 Dec 2012 officers Termination of appointment of director (Anne Davies) 1 Buy now
12 Nov 2012 mortgage Particulars of a mortgage or charge 8 Buy now
10 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Jul 2012 officers Appointment of director (Mr Daniel Peter Heery) 2 Buy now
25 Jul 2012 officers Appointment of director (Mrs Jolly Rosemary) 2 Buy now
30 Apr 2012 annual-return Annual Return 10 Buy now
30 Apr 2012 officers Termination of appointment of director (Jeffrey Scales) 1 Buy now
27 Apr 2012 officers Termination of appointment of director (Joanne Mcgrath) 1 Buy now
27 Apr 2012 officers Termination of appointment of director (Vivienne Lewis) 1 Buy now
27 Apr 2012 officers Appointment of secretary (Ms Val Jones) 1 Buy now
27 Apr 2012 officers Termination of appointment of director (Graham Worrell) 1 Buy now
27 Apr 2012 officers Termination of appointment of director (Michael Bull) 1 Buy now
27 Apr 2012 officers Termination of appointment of secretary (Jeffrey Scales) 1 Buy now
14 Dec 2011 accounts Annual Accounts 6 Buy now
04 Nov 2011 officers Termination of appointment of director (Richard Brown) 1 Buy now
29 Sep 2011 resolution Resolution 25 Buy now
08 Jul 2011 officers Appointment of director (Mr Robert Davison) 2 Buy now
08 Jun 2011 mortgage Particulars of a mortgage or charge 12 Buy now
11 May 2011 officers Appointment of director (Ms Ann Marie Wrigley) 2 Buy now
11 May 2011 officers Appointment of director (Mr David John Scott) 2 Buy now
13 Apr 2011 annual-return Annual Return 14 Buy now
22 Mar 2011 officers Termination of appointment of director (Matthew Lanham) 1 Buy now
10 Jan 2011 officers Termination of appointment of director (Gareth Nash) 1 Buy now
30 Dec 2010 accounts Annual Accounts 6 Buy now
02 Dec 2010 officers Termination of appointment of director (Peter Morton) 1 Buy now
19 Oct 2010 officers Appointment of director (Joanne Mcgrath) 3 Buy now
18 Oct 2010 officers Appointment of director (Mr Graham Worrell) 2 Buy now
24 Sep 2010 officers Termination of appointment of director (Graham Worrell) 1 Buy now
19 May 2010 officers Termination of appointment of director (Matthew Stevenson-Dodd) 1 Buy now
05 May 2010 annual-return Annual Return 10 Buy now
05 May 2010 officers Change of particulars for director (Mr Michael Frederick Bull) 2 Buy now
05 May 2010 officers Change of particulars for director (Mrs Linda Elizabeth Tapner) 2 Buy now
05 May 2010 officers Change of particulars for director (Mr Matthew David Stevenson-Dodd) 2 Buy now
05 May 2010 officers Change of particulars for director (Vivienne Anne Lewis) 2 Buy now
05 May 2010 officers Change of particulars for director (Mr Paul Martin Halfpenny) 2 Buy now
05 May 2010 officers Change of particulars for director (Paul James Dodson) 2 Buy now
05 May 2010 officers Change of particulars for director (Jeffrey Peter Scales) 2 Buy now
16 Mar 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
16 Mar 2010 officers Appointment of director (Mr Matthew James Lanham) 2 Buy now
16 Mar 2010 officers Termination of appointment of director (Gary Cliffe) 1 Buy now
03 Feb 2010 officers Appointment of director (Peter Graham Morton) 2 Buy now
03 Feb 2010 accounts Annual Accounts 6 Buy now
12 Jan 2010 officers Change of particulars for director (Mr Roy Richard White) 2 Buy now
18 Dec 2009 officers Termination of appointment of director (Peter Furmedge) 1 Buy now
14 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Sep 2009 officers Director appointed mr matthew david stevenson-dodd 1 Buy now
06 Aug 2009 officers Director appointed mr michael frederick bull 1 Buy now
05 Aug 2009 officers Appointment terminated director andrew wynne 1 Buy now
21 Jul 2009 officers Director appointed paul halfpenny 2 Buy now
02 Jun 2009 officers Director appointed mr gary noel cliffe 2 Buy now
28 Apr 2009 annual-return Annual return made up to 02/04/09 6 Buy now
11 Dec 2008 address Registered office changed on 11/12/2008 from waterloo buildings 21-23 bridge street birkenhead merseyside CH41 1AS 1 Buy now
04 Dec 2008 officers Director appointed mrs anne mary davies 1 Buy now
29 Sep 2008 officers Director appointed mr roy richard white 1 Buy now
29 Sep 2008 officers Director appointed mrs linda elizabeth tapner 1 Buy now
29 Sep 2008 officers Director's change of particulars / vivienne lewu / 29/09/2008 2 Buy now
29 Sep 2008 officers Appointment terminated director john every 1 Buy now
26 Sep 2008 address Registered office changed on 26/09/2008 from 19 harwood road rishton blackburn BB1 4DH 1 Buy now
04 Jun 2008 officers Director appointed gareth nash 2 Buy now
03 Jun 2008 officers Director appointed paul james dodson 2 Buy now
13 May 2008 officers Director appointed andrew wynne 2 Buy now
02 May 2008 officers Director appointed richard john brown 2 Buy now
02 Apr 2008 incorporation Incorporation Company 33 Buy now