BUILDING HEALTHIER COMMUNITIES

Company Documents

DateDescription
22/07/1422 July 2014 STRUCK OFF AND DISSOLVED

View Document

08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1321 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

01/06/121 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MS ELIZABETH ADONGO OLOO

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY ROSE ACHIENG

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR ERICK OGELO

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROSE ACHIENG

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET TAYLOR

View Document

17/01/1217 January 2012 SECRETARY APPOINTED MS ELIZABETH ADONGO OLOO

View Document

23/05/1123 May 2011 31/03/11 NO MEMBER LIST

View Document

08/02/118 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/1014 May 2010 31/03/10 NO MEMBER LIST

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSE ACHIENG / 31/03/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH ATOR / 31/03/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERICK OTIENO OGELO / 31/03/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ADHIAMBO TAYLOR / 31/03/2010

View Document

03/09/093 September 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/12/0830 December 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0817 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/09/0822 September 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

06/06/086 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/0829 May 2008 DIRECTOR RESIGNED GERSON OLOO

View Document

23/05/0823 May 2008 COMPANY NAME CHANGED AFRICAN COMMUNITY PARTNERSHIP CERTIFICATE ISSUED ON 27/05/08; RESOLUTION PASSED ON 21/05/2008

View Document

29/06/0729 June 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

03/04/073 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 ANNUAL RETURN MADE UP TO 31/03/06

View Document

23/03/0723 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0723 March 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: BARNES WALLIS CENTRE 74 WILDGOOSE DRIVE NEW CROSS SE14 5LL

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 ANNUAL RETURN MADE UP TO 31/03/04;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 22/04/04

View Document

06/04/046 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 54 KENDER STREET NEW CROSS LONDON

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 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