19 October 2010 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
19 October 2010 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
21 July 2010 | Total exemption full accounts made up to 31 March 2010 | 12 pages |
---|
21 July 2010 | Total exemption full accounts made up to 31 March 2010 | 12 pages |
---|
7 July 2010 | Registered office address changed from National Trust Annex Scots Gap Morpeth Northumberland NE61 4EG on 7 July 2010 | 2 pages |
---|
7 July 2010 | Registered office address changed from National Trust Annex Scots Gap Morpeth Northumberland NE61 4EG on 7 July 2010 | 2 pages |
---|
7 July 2010 | Registered office address changed from National Trust Annex Scots Gap Morpeth Northumberland NE61 4EG on 7 July 2010 | 2 pages |
---|
6 July 2010 | First Gazette notice for voluntary strike-off | 1 page |
---|
6 July 2010 | First Gazette notice for voluntary strike-off | 1 page |
---|
23 June 2010 | Application to strike the company off the register | 3 pages |
---|
23 June 2010 | Application to strike the company off the register | 3 pages |
---|
8 July 2009 | Total exemption full accounts made up to 31 March 2009 | 11 pages |
---|
8 July 2009 | Total exemption full accounts made up to 31 March 2009 | 11 pages |
---|
16 May 2009 | Registered office changed on 16/05/2009 from calverley clinic scots gap morpeth northumberland NE61 4EG | 1 page |
---|
16 May 2009 | Registered office changed on 16/05/2009 from calverley clinic scots gap morpeth northumberland NE61 4EG | 1 page |
---|
1 April 2009 | Director and Secretary's Change of Particulars / catherine thick / 01/12/2008 / HouseName/Number was: , now: 1 whittle farm cottages; Street was: 45 pretoria avenue, now: thropton; Post Code was: NE61 1QE, now: NE65 7JN | 1 page |
---|
1 April 2009 | Annual return made up to 08/03/09 | 10 pages |
---|
1 April 2009 | Annual return made up to 08/03/09 | 10 pages |
---|
1 April 2009 | Director and secretary's change of particulars / catherine thick / 01/12/2008 | 1 page |
---|
17 March 2009 | Appointment Terminated Director caroline dower | 1 page |
---|
17 March 2009 | Appointment terminated director caroline dower | 1 page |
---|
20 February 2009 | Appointment Terminated Director anthony thick | 1 page |
---|
20 February 2009 | Appointment terminated director anthony thick | 1 page |
---|
26 January 2009 | Director appointed ann elliot | 2 pages |
---|
26 January 2009 | Director appointed ann elliot | 2 pages |
---|
31 December 2008 | Registered office changed on 31/12/2008 from 45 pretoria avenue morpeth northumberland NE61 1QE | 1 page |
---|
31 December 2008 | Registered office changed on 31/12/2008 from 45 pretoria avenue morpeth northumberland NE61 1QE | 1 page |
---|
30 December 2008 | Director appointed john alan russell | 2 pages |
---|
30 December 2008 | Director appointed john alan russell | 2 pages |
---|
31 August 2008 | Total exemption full accounts made up to 31 March 2008 | 8 pages |
---|
31 August 2008 | Total exemption full accounts made up to 31 March 2008 | 8 pages |
---|
3 April 2008 | Annual return made up to 08/03/08 | 3 pages |
---|
3 April 2008 | Annual return made up to 08/03/08 | 3 pages |
---|
21 November 2007 | New director appointed | 2 pages |
---|
21 November 2007 | New director appointed | 2 pages |
---|
8 March 2007 | Incorporation of a Community Interest Company | 24 pages |
---|