Download leads from Nexok and grow your business. Find out more

Involve Somerset

Documents

Total Documents129
Total Pages326

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off
16 March 2010Final Gazette dissolved via voluntary strike-off
1 December 2009First Gazette notice for voluntary strike-off
1 December 2009First Gazette notice for voluntary strike-off
23 November 2009Application to strike the company off the register
23 November 2009Application to strike the company off the register
8 October 2009Partial exemption accounts made up to 31 March 2009
8 October 2009Partial exemption accounts made up to 31 March 2009
1 July 2009Appointment terminated director nicola davey
1 July 2009Location of register of members
1 July 2009Location of debenture register
1 July 2009Appointment Terminated Director nicola davey
1 July 2009Annual return made up to 20/05/09
1 July 2009Appointment Terminated Director robert foster
1 July 2009Registered office changed on 01/07/2009 from 2 chartfield house castle street taunton somerset TA1 4AS
1 July 2009Location of debenture register
1 July 2009Annual return made up to 20/05/09
1 July 2009Location of register of members
1 July 2009Appointment terminated director robert foster
1 July 2009Registered office changed on 01/07/2009 from 2 chartfield house castle street taunton somerset TA1 4AS
19 June 2009Director appointed john murphy
19 June 2009Director appointed john murphy
8 January 2009Appointment terminated director raymond parker
8 January 2009Appointment Terminated Director raymond parker
10 September 2008Total exemption full accounts made up to 31 March 2008
10 September 2008Total exemption full accounts made up to 31 March 2008
11 August 2008Registered office changed on 11/08/2008 from ground floor 1 friarn lawn friarn street bridgwater somerset TA6 3LL
11 August 2008Registered office changed on 11/08/2008 from ground floor 1 friarn lawn friarn street bridgwater somerset TA6 3LL
6 August 2008Appointment Terminated Director sharon dyke
6 August 2008Appointment terminated director sharon dyke
6 August 2008Director appointed robert foster
6 August 2008Director appointed robert foster
20 May 2008Appointment terminated secretary krista felek
20 May 2008Annual return made up to 20/05/08
20 May 2008Appointment Terminated Secretary krista felek
20 May 2008Annual return made up to 20/05/08
13 May 2008Director appointed ms jemma packett
13 May 2008Director appointed ms jemma packett
20 February 2008Secretary resigned
20 February 2008Director resigned
20 February 2008Director resigned
20 February 2008Director resigned
20 February 2008Director resigned
20 February 2008Secretary resigned
30 January 2008New director appointed
30 January 2008New director appointed
29 January 2008New director appointed
29 January 2008New secretary appointed
29 January 2008New director appointed
29 January 2008New secretary appointed
29 November 2007New director appointed
29 November 2007New director appointed
8 November 2007Total exemption small company accounts made up to 31 March 2007
8 November 2007Total exemption small company accounts made up to 31 March 2007
18 September 2007Company name changed user participation in somerset\certificate issued on 18/09/07
18 September 2007Company name changed user participation in somerset\certificate issued on 18/09/07
7 August 2007Annual return made up to 20/05/07
7 August 2007Annual return made up to 20/05/07
4 December 2006Total exemption small company accounts made up to 31 March 2006
4 December 2006Total exemption small company accounts made up to 31 March 2006
4 September 2006Director resigned
4 September 2006Director resigned
30 May 2006Annual return made up to 20/05/06
30 May 2006Director resigned
30 May 2006Director resigned
30 May 2006Annual return made up to 20/05/06
2 May 2006Director resigned
2 May 2006Director resigned
11 January 2006New secretary appointed
11 January 2006New director appointed
11 January 2006New secretary appointed
11 January 2006New director appointed
10 January 2006Director resigned
10 January 2006Secretary resigned
10 January 2006Director resigned
10 January 2006Secretary resigned
9 December 2005Total exemption small company accounts made up to 31 March 2005
9 December 2005Total exemption small company accounts made up to 31 March 2005
28 September 2005New director appointed
28 September 2005New director appointed
28 September 2005New director appointed
28 September 2005New director appointed
7 September 2005Director resigned
7 September 2005Director resigned
10 August 2005New secretary appointed
10 August 2005New secretary appointed
15 June 2005New director appointed
15 June 2005New director appointed
6 June 2005Annual return made up to 20/05/05
6 June 2005Annual return made up to 20/05/05
1 June 2005Secretary resigned
1 June 2005Secretary resigned
1 June 2005New director appointed
1 June 2005New director appointed
24 January 2005Director resigned
24 January 2005Director resigned
26 October 2004Total exemption full accounts made up to 31 March 2004
26 October 2004Total exemption full accounts made up to 31 March 2004
18 October 2004Director resigned
18 October 2004Director resigned
18 October 2004Director resigned
18 October 2004Director resigned
10 August 2004New director appointed
10 August 2004New director appointed
27 July 2004New director appointed
27 July 2004New director appointed
28 June 2004Director resigned
28 June 2004Director resigned
18 May 2004New secretary appointed
18 May 2004Director resigned
18 May 2004Annual return made up to 20/05/04
18 May 2004Annual return made up to 20/05/04
18 May 2004New secretary appointed
18 May 2004Secretary resigned
18 May 2004Director resigned
18 May 2004Secretary resigned
30 September 2003Total exemption full accounts made up to 31 March 2003
30 September 2003Total exemption full accounts made up to 31 March 2003
16 June 2003Annual return made up to 20/05/03
16 June 2003New director appointed
16 June 2003Annual return made up to 20/05/03
  • 363(288) ‐ Director resigned
16 June 2003New director appointed
12 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03
12 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03
26 September 2002Company name changed somerset mental health user part icipation consortium\certificate issued on 26/09/02
26 September 2002Company name changed somerset mental health user part icipation consortium\certificate issued on 26/09/02
12 June 2002Registered office changed on 12/06/02 from: po box 227 18 high street stogursey bridgwater somerset TA5 1TA
12 June 2002Registered office changed on 12/06/02 from: po box 227 18 high street stogursey bridgwater somerset TA5 1TA
20 May 2002Incorporation
Sign up now to grow your client base. Plans & Pricing