BLACKPOOL NORTH WEST HANDLING LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 FIRST GAZETTE

View Document

12/10/1812 October 2018 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 03/09/2018:LIQ. CASE NO.2

View Document

03/10/183 October 2018 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100793

View Document

03/10/183 October 2018 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009406

View Document

20/04/1820 April 2018 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2018

View Document

04/10/174 October 2017 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2017

View Document

04/10/174 October 2017 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2017

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW

View Document

05/10/165 October 2016 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2016

View Document

18/09/1518 September 2015 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009406,PR100793

View Document

27/07/1527 July 2015 S1096 COURT ORDER TO RECTIFY

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT MURGATROYD

View Document

08/04/158 April 2015 DIRECTOR APPOINTED DAVID MOLYNEUX HARBOTTLE

View Document

31/03/1531 March 2015

View Document

10/11/1410 November 2014

View Document

23/10/1423 October 2014

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM, 248 CHURCH STREET, BLACKPOOL, FY1 3PX, ENGLAND

View Document

03/09/143 September 2014

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR ROBERT GREGOR MURGATROYD

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HARBURRLE

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HARBOTTLE

View Document

03/10/133 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/133 October 2013 COMPANY NAME CHANGED HELICENTRE BLACKPOOL LIMITED CERTIFICATE ISSUED ON 03/10/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 DIRECTOR APPOINTED DAVID MOLYNEUX HARBURRLE

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARBUTTLE / 28/08/2013

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MURGATROYD

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR DAVID HARBUTTLE

View Document

22/07/1322 July 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM, 213 DICKSON ROAD, BLACKPOOL, LANCASHIRE, FY1 2JH

View Document

31/12/1231 December 2012 PREVEXT FROM 31/03/2012 TO 31/08/2012

View Document

13/11/1213 November 2012 DISS40 (DISS40(SOAD))

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GREGOR MURGATROYD / 15/10/2012

View Document

12/11/1212 November 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM, BLACKPOOL AIRPORT, BLACKPOOL, LANCASHIRE, FY4 2QS

View Document

12/10/1212 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DISLEY

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM, RICHARD HOUSE WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3HP, UNITED KINGDOM

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR ROBERT GREGOR MURGATROYD

View Document

22/06/1122 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

12/04/1112 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/08/1025 August 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DISLEY / 19/05/2010

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM, SUITE 60 CITY HOUSE, 131 FRIARGATE, PRESTON, LANCASHIRE, PR1 2EF

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM, BLACKPOOL AIRPORT, BLACKPOOL, LANCASHIRE, FY4 2QY

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED JONATHAN DISLEY

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR WENDY MCCARTNEY

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED SECRETARY NEAL FOX

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: EUROPEAN OPERATIONS, BLACKPOOL AIRPORT, BLACKPOOL, LANCASHIRE FY4 2QY

View Document

18/11/0418 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/08/0324 August 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company