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

Family Solutions North East Ltd

Documents

Total Documents52
Total Pages143

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off
11 June 2013Final Gazette dissolved via voluntary strike-off
26 February 2013First Gazette notice for voluntary strike-off
26 February 2013First Gazette notice for voluntary strike-off
13 February 2013Application to strike the company off the register
13 February 2013Application to strike the company off the register
2 November 2012Total exemption full accounts made up to 31 January 2012
2 November 2012Total exemption full accounts made up to 31 January 2012
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 1.01
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 1.01
1 November 2011Total exemption full accounts made up to 31 January 2011
1 November 2011Total exemption full accounts made up to 31 January 2011
15 July 2011Company name changed A. mc. Care LIMITED\certificate issued on 15/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-14
15 July 2011Company name changed A. mc. Care LIMITED\certificate issued on 15/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
  • NM01 ‐ Change of name by resolution
16 March 2011Annual return made up to 31 January 2011 with a full list of shareholders
16 March 2011Annual return made up to 31 January 2011 with a full list of shareholders
27 October 2010Total exemption full accounts made up to 31 January 2010
27 October 2010Total exemption full accounts made up to 31 January 2010
7 February 2010Director's details changed for Anne Mccourt on 7 February 2010
7 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
7 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
7 February 2010Director's details changed for Anne Mccourt on 7 February 2010
7 February 2010Director's details changed for Anne Mccourt on 7 February 2010
6 December 2009Total exemption full accounts made up to 31 January 2009
6 December 2009Total exemption full accounts made up to 31 January 2009
16 February 2009Return made up to 31/01/09; full list of members
16 February 2009Return made up to 31/01/09; full list of members
28 October 2008Registered office changed on 28/10/2008 from 4 high street stanley county durham DH9 0DQ
28 October 2008Registered office changed on 28/10/2008 from 4 high street stanley county durham DH9 0DQ
8 May 2008Total exemption small company accounts made up to 31 January 2008
8 May 2008Total exemption small company accounts made up to 31 January 2008
10 March 2008Return made up to 31/01/08; full list of members
10 March 2008Return made up to 31/01/08; full list of members
31 May 2007Registered office changed on 31/05/07 from: 22 coniston drive sacriston durham DH7 6DF
31 May 2007Secretary resigned
31 May 2007New secretary appointed
31 May 2007Secretary resigned
31 May 2007New secretary appointed
24 May 2007Company name changed sepen LTD\certificate issued on 24/05/07
24 May 2007Company name changed sepen LTD\certificate issued on 24/05/07
8 May 2007Secretary resigned
8 May 2007Secretary resigned
3 May 2007Registered office changed on 03/05/07 from: oakfield house, 35 perrymount road, haywards heath west sussex RH16 3BW
3 May 2007Registered office changed on 03/05/07 from: oakfield house, 35 perrymount road, haywards heath west sussex RH16 3BW
3 April 2007Ad 14/03/07-21/03/07 £ si [email protected]=1 £ ic 1/2
3 April 2007Ad 14/03/07-21/03/07 £ si [email protected]=1 £ ic 1/2
3 April 2007Director resigned
3 April 2007Director resigned
2 April 2007New director appointed
2 April 2007New director appointed
31 January 2007Incorporation
31 January 2007Incorporation
Sign up now to grow your client base. Plans & Pricing