EAST WEST COMMUNITY NURSERY

Company Documents

DateDescription
29/04/1529 April 2015 SECRETARY APPOINTED MS NADIA JULIA DEVI MAHABIR

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY DAVID MCCOBB

View Document

22/04/1522 April 2015 SECRETARY APPOINTED MR DAVID JAMES MCCOBB

View Document

14/04/1514 April 2015 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MCCOBB

View Document

10/02/1510 February 2015 31/12/14 NO MEMBER LIST

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROULA CARROLL / 01/01/2015

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1421 May 2014 DISS40 (DISS40(SOAD))

View Document

20/05/1420 May 2014 31/12/13 NO MEMBER LIST

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1322 June 2013 DISS40 (DISS40(SOAD))

View Document

20/06/1320 June 2013 31/12/12 NO MEMBER LIST

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, SECRETARY BARRY JAMES

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 31/12/11 NO MEMBER LIST

View Document

02/03/112 March 2011 31/12/10 NO MEMBER LIST

View Document

15/02/1115 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROULA CARROLL / 04/02/2010

View Document

04/02/104 February 2010 31/12/09 NO MEMBER LIST

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MCCOBB / 04/02/2010

View Document

16/02/0916 February 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

01/02/091 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED ROULA CARROLL

View Document

27/05/0827 May 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

25/04/0825 April 2008 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.2

View Document

25/04/0825 April 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2008:LIQ. CASE NO.2

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/12/0731 December 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: G OFFICE CHANGED 14/11/07 FISHER PARTNERS ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

08/11/078 November 2007 ADMINISTRATORS PROGRESS REPORT

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

15/10/0715 October 2007 NOTICE OF END OF ADMINISTRATION

View Document

17/05/0717 May 2007 ADMINISTRATORS PROGRESS REPORT

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

08/11/068 November 2006 ADMINISTRATORS PROGRESS REPORT

View Document

19/07/0619 July 2006 STATEMENT OF PROPOSALS

View Document

04/07/064 July 2006 RESULT OF MEETING OF CREDITORS

View Document

09/06/069 June 2006 AMENDED PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0631 May 2006 STATEMENT OF PROPOSALS

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: G OFFICE CHANGED 13/04/06 MITCHELL STREET OFF CENTRAL STREET LONDON EC1V 3QD

View Document

10/04/0610 April 2006 APPOINTMENT OF ADMINISTRATOR

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/01/0630 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

22/09/0522 September 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 ANNUAL RETURN MADE UP TO 31/12/03

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/038 October 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

10/03/0310 March 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document

22/08/0122 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/02/016 February 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/02/0017 February 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/01/996 January 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 NEW SECRETARY APPOINTED

View Document

28/01/9728 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

21/06/9621 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/02/969 February 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

09/02/969 February 1996 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/02/969 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

23/12/9423 December 1994 ANNUAL RETURN MADE UP TO 31/12/94

View Document

23/12/9423 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/12/9423 December 1994 DIRECTOR RESIGNED

View Document

11/04/9411 April 1994 NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/02/9325 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/9325 February 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/08/925 August 1992 NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/925 August 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/925 August 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/09/9126 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

30/07/9130 July 1991 REGISTERED OFFICE CHANGED ON 30/07/91 FROM: G OFFICE CHANGED 30/07/91 6 VICKERY COURT MITCHELL STREET LONDON EC1V 3Q

View Document

06/03/916 March 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

11/10/9011 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

12/09/9012 September 1990 REGISTERED OFFICE CHANGED ON 12/09/90 FROM: G OFFICE CHANGED 12/09/90 C/O MADAGAN & CO 88-90 NORTH HILL LONDON

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/01/8912 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/08/8815 August 1988 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