HALTON AND WARRINGTON MUSIC SUPPORT SERVICE LLP

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

10/02/2210 February 2022 Application to strike the limited liability partnership off the register

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, LLP MEMBER EDWARD SHERWOOD

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, LLP MEMBER CARMEL ROURKE

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, LLP MEMBER DAVID PHILLIPS

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, LLP MEMBER REBECCA MCDOUGALL

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, LLP MEMBER ELIZABETH NICHOLAS-STANNARD

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, LLP MEMBER JOHN STANNARD

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, LLP MEMBER PAUL REAY

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, LLP MEMBER ANNA BARANEK

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, LLP MEMBER GARY CURTIN

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, LLP MEMBER VINCENT PEARSON

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, LLP MEMBER MARTIN LYNCH

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, LLP MEMBER DAWN SAVELL

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, LLP MEMBER JULIA WELLS

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, LLP MEMBER KARL STOTT

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, LLP MEMBER LYNDZI WILLIAMS

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, LLP MEMBER CARLA WARD

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, LLP MEMBER SUZANNE EDWARDS

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, LLP MEMBER PAUL EXTON-MCGUINNESS

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, LLP MEMBER ALISON FARSHI

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, LLP MEMBER HEATHER GOULD

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER HULME

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, LLP MEMBER LAURENCE HULME

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, LLP MEMBER ARISTI HAJIGEORGIOU

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, LLP MEMBER MARK LANDON

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, LLP MEMBER ALISON JAMES

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, LLP MEMBER LUCY PANKHURST

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER MITCHELL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

13/02/2013 February 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MITCHELL / 20/09/2019

View Document

11/02/2011 February 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BASTOCK / 16/06/2018

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 LLP MEMBER APPOINTED MR PAUL MATTHEW REAY

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, LLP MEMBER ANGELA PERKINS

View Document

12/08/1912 August 2019 CESSATION OF ANTHONY VERNON WHITTINGHAM AS A PSC

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY WHITTINGHAM

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, LLP MEMBER PAUL MCGHEE

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, LLP MEMBER LESLEY RICHMOND

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, LLP MEMBER ROSEMARY JONES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BASTOCK / 04/03/2019

View Document

04/03/194 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN JAMES WILLIAM STANNARD / 04/03/2019

View Document

04/03/194 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS LYNDZI WILLIAMS / 04/03/2019

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, LLP MEMBER HELEN DUXFIELD

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM ROOM A028 HEATH ROAD SOUTH WESTON RUNCORN WA7 4QQ ENGLAND

View Document

04/03/194 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARY WILLIAM CURTIN / 04/03/2019

View Document

04/03/194 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS ALISON LOUISE JAMES / 04/03/2019

View Document

04/03/194 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MITCHELL / 04/03/2019

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MISS HEATHER LOUISE GOULD / 20/11/2018

View Document

27/09/1827 September 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MISS JULIA WELLS / 20/09/2018

View Document

27/09/1827 September 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL WILLIAM MICHAEL EXTON-MCGUINNESS / 20/09/2018

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, LLP MEMBER SEBASTIAN CADDICK

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, LLP MEMBER JAMES BEEDHAM

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, LLP MEMBER GREGORY JOY

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, LLP MEMBER JOHN LEWIS

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, LLP MEMBER ANNA MONKS

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, LLP MEMBER MELANIE WHYLE

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, LLP MEMBER SOPHIE SIMPSON

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, LLP MEMBER CALLUM SPIERS

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, LLP MEMBER ANNE-MARIE THURSTON

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, LLP MEMBER SHARON THOMAS

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, LLP MEMBER RICHARD COWEN

View Document

06/04/186 April 2018 LLP MEMBER APPOINTED MR GREGORY PAUL JOY

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, LLP MEMBER JESSICA WOOD

View Document

06/04/186 April 2018 LLP MEMBER APPOINTED MRS HELEN DUXFIELD

View Document

06/04/186 April 2018 LLP MEMBER APPOINTED MRS LESLEY RICHMOND

View Document

06/04/186 April 2018 LLP MEMBER APPOINTED MRS ANNA JACOBA MONKS

View Document

06/04/186 April 2018 LLP MEMBER APPOINTED MISS MELANIE WHYLE

View Document

06/04/186 April 2018 LLP MEMBER APPOINTED MR KARL ANDREW STOTT

View Document

06/04/186 April 2018 LLP MEMBER APPOINTED MR PAUL WILLIAM MICHAEL EXTON-MCGUINNESS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 28 ROSE WAY SANDBACH CW11 4AB ENGLAND

View Document

03/05/173 May 2017 LLP MEMBER APPOINTED MISS JULIA WELLS

View Document

03/05/173 May 2017 LLP MEMBER APPOINTED MRS REBECCA JANE MCDOUGALL

View Document

03/05/173 May 2017 LLP MEMBER APPOINTED MR RICHARD MICHAEL COWEN

View Document

03/05/173 May 2017 LLP MEMBER APPOINTED MR SEBASTIAN JAMES CADDICK

View Document

03/05/173 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MRS REBECCA JANE MCDOUGALL / 03/05/2017

View Document

03/05/173 May 2017 LLP MEMBER APPOINTED MISS SOPHIE CATHERINE SIMPSON

View Document

03/05/173 May 2017 LLP MEMBER APPOINTED MRS ALISON LOIS JEAN FARSHI

View Document

03/05/173 May 2017 LLP MEMBER APPOINTED MR CHRISTOPHER DAVID MITCHELL

View Document

13/03/1713 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTIN LYNCH / 13/03/2017

View Document

13/03/1713 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MISS JESSICA ALEXIS LEIGH WOOD / 13/03/2017

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BASTOCK / 15/12/2016

View Document

13/03/1713 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / LYN BASTOCK / 15/12/2016

View Document

13/03/1713 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALEXANDER ETHAN HULME / 13/03/2017

View Document

07/03/177 March 2017 LLP MEMBER APPOINTED MR ANTHONY VERNON WHITTINGHAM

View Document

15/02/1715 February 2017 LLP MEMBER APPOINTED MRS ANNE-MARIE THURSTON

View Document

15/02/1715 February 2017 LLP MEMBER APPOINTED MRS CARMEL ROURKE

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 21 DEANS LANE ELWORTH SANDBACH CHESHIRE CW11 3HF ENGLAND

View Document

19/10/1619 October 2016 LLP MEMBER APPOINTED MRS SHARON THOMAS

View Document

19/10/1619 October 2016 LLP MEMBER APPOINTED MR MARK THOMAS LANDON

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL ANDREW MCGHEE / 18/04/2016

View Document

16/08/1616 August 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MISS LUCY ANNE PANKHURST / 18/04/2016

View Document

03/05/163 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARY WILLIAM CURTIN / 10/04/2016

View Document

28/04/1628 April 2016 LLP MEMBER APPOINTED MR CALLUM SPIERS

View Document

20/03/1620 March 2016 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN BULGER

View Document

20/03/1620 March 2016 ANNUAL RETURN MADE UP TO 05/03/16

View Document

03/02/163 February 2016 LLP MEMBER APPOINTED MR JAMES STEPHEN BEEDHAM

View Document

11/12/1511 December 2015 LLP MEMBER APPOINTED MR MARTIN LYNCH

View Document

11/12/1511 December 2015 LLP MEMBER APPOINTED MISS LUCY ANNE PANKHURST

View Document

11/12/1511 December 2015 LLP MEMBER APPOINTED MISS ANGELA MOYES KIRK PERKINS

View Document

09/12/159 December 2015 LLP MEMBER APPOINTED MR PAUL ANDREW MCGHEE

View Document

09/12/159 December 2015 LLP MEMBER APPOINTED MR STEPHEN BULGER

View Document

09/12/159 December 2015 LLP MEMBER APPOINTED MR ALEXANDER ETHAN HULME

View Document

09/12/159 December 2015 LLP MEMBER APPOINTED MR GARY WILLIAM CURTIN

View Document

09/12/159 December 2015 LLP MEMBER APPOINTED MISS HEATHER LOUISE GOULD

View Document

16/09/1516 September 2015 LLP MEMBER APPOINTED MRS ARISTI HAJIGEORGIOU

View Document

16/09/1516 September 2015 LLP MEMBER APPOINTED MRS LYNDZI WILLIAMS

View Document

16/09/1516 September 2015 LLP MEMBER APPOINTED MRS ANNA TERESA BARANEK

View Document

16/09/1516 September 2015 LLP MEMBER APPOINTED MRS ALISON LOUISE JAMES

View Document

16/09/1516 September 2015 LLP MEMBER APPOINTED MISS JESSICA ALEXIS LEIGH WOOD

View Document

16/09/1516 September 2015 LLP MEMBER APPOINTED MR EDWARD GEORGE SHERWOOD

View Document

16/09/1516 September 2015 LLP MEMBER APPOINTED MR JOHN JAMES WILLIAM STANNARD

View Document

16/09/1516 September 2015 LLP MEMBER APPOINTED MRS ELIZABETH ANN NICHOLAS-STANNARD

View Document

16/09/1516 September 2015 LLP MEMBER APPOINTED MR LAURENCE GRAHAM HULME

View Document

16/09/1516 September 2015 LLP MEMBER APPOINTED MRS SUZANNE MARIE EDWARDS

View Document

16/09/1516 September 2015 LLP MEMBER APPOINTED MR DAVID VINCENT PHILLIPS

View Document

20/08/1520 August 2015 LLP MEMBER APPOINTED MR VINCENT GERALD PEARSON

View Document

20/08/1520 August 2015 LLP MEMBER APPOINTED MRS DAWN MARIE SAVELL

View Document

20/08/1520 August 2015 LLP MEMBER APPOINTED MR JOHN DAVID LEWIS

View Document

20/08/1520 August 2015 LLP MEMBER APPOINTED MRS CARLA JANE WARD

View Document

20/08/1520 August 2015 LLP MEMBER APPOINTED MRS ROSEMARY JONES

View Document

05/03/155 March 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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