ASHBOURNE CENTRE FOR GESTALT TRAINING, PSYCOTHERAPY AND COUNSELLING SERVICES

Company Documents

DateDescription
27/08/1327 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/08/1314 August 2013 APPLICATION FOR STRIKING-OFF

View Document

09/08/139 August 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

22/04/1322 April 2013 22/04/13 NO MEMBER LIST

View Document

02/08/122 August 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 24/04/12 NO MEMBER LIST

View Document

15/07/1115 July 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

02/05/112 May 2011 24/04/11 NO MEMBER LIST

View Document

13/10/1013 October 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 24/04/10 NO MEMBER LIST

View Document

05/01/105 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAZZ RYDER / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH CHESTERS / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MAY PHILLIPS / 22/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / BARBARA HORSFORD / 22/10/2009

View Document

06/05/096 May 2009 ANNUAL RETURN MADE UP TO 24/04/09

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

27/12/0827 December 2008 PREVSHO FROM 30/04/2008 TO 05/04/2008

View Document

19/12/0819 December 2008 DIRECTOR RESIGNED GLENNIS JOHNSTONE

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED CAZZ RYDER

View Document

30/04/0830 April 2008 ANNUAL RETURN MADE UP TO 24/04/08

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 ANNUAL RETURN MADE UP TO 24/04/07;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/05/068 May 2006 ANNUAL RETURN MADE UP TO 24/04/06

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 ANNUAL RETURN MADE UP TO 24/04/05

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 ANNUAL RETURN MADE UP TO 24/04/04;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

18/01/0418 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0418 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/04/0318 April 2003 ANNUAL RETURN MADE UP TO 24/04/03;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 Incorporation

View Document

24/04/0224 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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