CONTRIBUTES CENTRAL LTD

Company Documents

DateDescription
10/02/1810 February 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/01/1823 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1816 January 2018 APPLICATION FOR STRIKING-OFF

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM COWGILL

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAY

View Document

13/02/1713 February 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN PARDOE

View Document

10/05/1610 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

18/01/1618 January 2016 22/12/15 NO MEMBER LIST

View Document

19/04/1519 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

22/12/1422 December 2014 22/12/14 NO MEMBER LIST

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM
C/O JOHN SNOW
CENTRAL COLLEGE NOTTINGHAM GREYTHORN DRIVE
WEST BRIDGFORD
NOTTINGHAM
NG2 7GA

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MRS YULTAN YAZMIN MELLOR

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MRS JEAN FRANCES PARDOE

View Document

24/01/1424 January 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID DRURY

View Document

02/01/142 January 2014 22/12/13 NO MEMBER LIST

View Document

26/06/1326 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

26/06/1326 June 2013 ADOPT ARTICLES 17/05/2013

View Document

26/06/1326 June 2013 COMPANY BUSINESS 17/05/2013

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM
GREYTHORN DRIVE WEST BRIDGFORD
NOTTINGHAM
NG2 7GA

View Document

17/05/1317 May 2013 COMPANY NAME CHANGED BALLS TO POVERTY LIMITED
CERTIFICATE ISSUED ON 17/05/13

View Document

21/03/1321 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

04/01/134 January 2013 22/12/12 NO MEMBER LIST

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR JOHN CRAWFORD FRANCIS GRAY

View Document

06/10/126 October 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM BEAZELEY

View Document

06/10/126 October 2012 APPOINTMENT TERMINATED, DIRECTOR GILLIAN LANE

View Document

06/10/126 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOE SARGISON

View Document

05/01/125 January 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN LANE / 22/12/2011

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE SARGISON / 22/12/2011

View Document

22/12/1122 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL SNOW / 22/12/2011

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMES COWGILL / 22/12/2011

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILLIAM BEAZELEY / 22/12/2011

View Document

22/12/1122 December 2011 22/12/11 NO MEMBER LIST

View Document

18/02/1118 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR DAVID DRURY

View Document

23/01/1123 January 2011 22/12/10 NO MEMBER LIST

View Document

13/05/1013 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

19/01/1019 January 2010 22/12/09 NO MEMBER LIST

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LANE / 22/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES COWGILL / 22/12/2009

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL SNOW / 22/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOE SARGISON / 22/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM WILLIAM BEAZELEY / 22/12/2009

View Document

26/02/0926 February 2009 MEMORANDUM OF ASSOCIATION

View Document

26/02/0926 February 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0925 February 2009 CURRSHO FROM 31/12/2009 TO 31/07/2009

View Document

22/12/0822 December 2008 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