BETTERTOGETHER COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
09/06/159 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/154 February 2015 APPLICATION FOR STRIKING-OFF

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN STRATTON

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR DIANE SIMPSON

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KEMP

View Document

23/06/1423 June 2014 26/05/14 NO MEMBER LIST

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/11/1320 November 2013 05/11/2013

View Document

20/11/1320 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

20/11/1320 November 2013 ARTICLES OF ASSOCIATION

View Document

06/06/136 June 2013 26/05/13 NO MEMBER LIST

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 26 May 2012

View Document

26/09/1226 September 2012 SECRETARY APPOINTED MR WILLIAM JONATHAN GRAHAM WOYKA

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR MICHAEL EDWARD JARMAN

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM C/O C/O THE ZONE;YOUTH ENQUIRY SERVICE (PLYMOUTH) LTD 14-16 UNION STREET DERRY'S CROSS PLYMOUTH DEVON PL1 2SR ENGLAND

View Document

15/08/1215 August 2012 26/05/12 NO MEMBER LIST

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR RUTH MARRIOTT

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, SECRETARY RUTH MARRIOTT

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 26/05/11 NO MEMBER LIST

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM BEAUMONT HOUSE BEAUMONT PARK PLYMOUTH DEVON PL4 9BD

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JONATHAN GRAHAM WOYKA / 26/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MICHAEL PRICHARD / 26/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DOUGLAS KEMP / 26/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE LAVINA SIMPSON / 26/05/2010

View Document

18/06/1018 June 2010 26/05/10 NO MEMBER LIST

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH ANNE MARRIOTT / 26/05/2010

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / RUTH MARRIOTT / 26/05/2010

View Document

26/05/0926 May 2009 CIC INCORPORATION

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