AFTER CARE SOBER SOLUTIONS

Company Documents

DateDescription
07/11/147 November 2014 27/07/14 NO MEMBER LIST

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM
22 VICTORIAN LANTERNS
MILLER STREET
BURY
LANCASHIRE
BL9 5PX
ENGLAND

View Document

28/10/1428 October 2014 SECRETARY APPOINTED MRS JENNIFER HELEN FOXCROFT

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETRA PRATT

View Document

19/09/1419 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077200310001

View Document

05/09/145 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM
24 VICTORIAN LANTERNS
MILLER STREET
BURY
LANCASHIRE
BL9 5PX
ENGLAND

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR TONY BROOKS

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARIA BROWN

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM
REGENCY HOUSE 45-51 CHORLEY NEW ROAD
BOLTON
LANCASHIRE
BL1 4QR
UNITED KINGDOM

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR TONY BROOKS

View Document

26/09/1326 September 2013 27/07/13 NO MEMBER LIST

View Document

10/01/1310 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

30/07/1230 July 2012 27/07/12 NO MEMBER LIST

View Document

07/06/127 June 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MISS SUSAN ANNE CANNELL

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MARIA BROWN

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MRS PETRA PRATT

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED ANN OLDHAM

View Document

23/01/1223 January 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/1223 January 2012 ALTER ARTICLES 05/01/2012

View Document

23/01/1223 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY NOONAN

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN OWEN

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JACOBS

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR GILLIAN LINDEN

View Document

27/07/1127 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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