Established in 2006, Specrite Pallets Ltd has its registered office in Manchester, it's status at Companies House is "Active". Mcnamara, William Patrick is the current director of the company. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCNAMARA, William Patrick | 16 October 2006 | 22 February 2012 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 02 April 2020 | |
TM01 - Termination of appointment of director | 02 April 2020 | |
CS01 - N/A | 30 October 2019 | |
AA - Annual Accounts | 07 October 2019 | |
CS01 - N/A | 11 December 2018 | |
AA - Annual Accounts | 03 October 2018 | |
MR04 - N/A | 14 September 2018 | |
MR04 - N/A | 14 September 2018 | |
CS01 - N/A | 01 December 2017 | |
TM01 - Termination of appointment of director | 11 October 2017 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 20 October 2016 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 12 November 2015 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 11 December 2013 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 29 October 2012 | |
AA01 - Change of accounting reference date | 20 March 2012 | |
AP01 - Appointment of director | 16 March 2012 | |
MG01 - Particulars of a mortgage or charge | 16 March 2012 | |
AP01 - Appointment of director | 12 March 2012 | |
AP01 - Appointment of director | 12 March 2012 | |
TM02 - Termination of appointment of secretary | 12 March 2012 | |
TM01 - Termination of appointment of director | 12 March 2012 | |
TM01 - Termination of appointment of director | 12 March 2012 | |
TM01 - Termination of appointment of director | 12 March 2012 | |
AD01 - Change of registered office address | 12 March 2012 | |
AP01 - Appointment of director | 08 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 March 2012 | |
MG01 - Particulars of a mortgage or charge | 28 February 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 14 November 2011 | |
AA - Annual Accounts | 26 January 2011 | |
AR01 - Annual Return | 20 October 2010 | |
AD01 - Change of registered office address | 19 October 2010 | |
AA - Annual Accounts | 26 January 2010 | |
AR01 - Annual Return | 13 November 2009 | |
CH01 - Change of particulars for director | 13 November 2009 | |
CH01 - Change of particulars for director | 13 November 2009 | |
CH01 - Change of particulars for director | 13 November 2009 | |
AA - Annual Accounts | 26 February 2009 | |
363a - Annual Return | 06 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2008 | |
AA - Annual Accounts | 19 May 2008 | |
288a - Notice of appointment of directors or secretaries | 13 May 2008 | |
288a - Notice of appointment of directors or secretaries | 13 May 2008 | |
363s - Annual Return | 06 November 2007 | |
395 - Particulars of a mortgage or charge | 20 February 2007 | |
288a - Notice of appointment of directors or secretaries | 06 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 October 2006 | |
287 - Change in situation or address of Registered Office | 24 October 2006 | |
288a - Notice of appointment of directors or secretaries | 24 October 2006 | |
288b - Notice of resignation of directors or secretaries | 13 October 2006 | |
288b - Notice of resignation of directors or secretaries | 13 October 2006 | |
NEWINC - New incorporation documents | 12 October 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 27 February 2012 | Fully Satisfied |
N/A |
Debenture | 22 February 2012 | Fully Satisfied |
N/A |
Debenture | 14 February 2007 | Fully Satisfied |
N/A |