FAIRSTEAD FIRST STEPS NURSERY

Company Documents

DateDescription
04/03/144 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/12/1313 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1312 September 2013 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

27/02/1327 February 2013 08/01/13 NO MEMBER LIST

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR SHELLY MCMANUS

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MRS SHELLY MCMANUS

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MISS JADE WEBSTER

View Document

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

View Accounts

10/01/1210 January 2012 DIRECTOR APPOINTED MISS JADE WEBSTER

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA HUTCHINSON

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHERYL CHERRY

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR RACHAEL MAYES

View Document

10/01/1210 January 2012 08/01/12 NO MEMBER LIST

View Document

10/01/1210 January 2012 SECRETARY APPOINTED MISS KIRSTY SMITH

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MRS EMMA MITCHELL

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MISS AIMEE SEWELL

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MISS KIRSTY SMITH

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MISS LEEANN PURDY

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MRS SHELLY MCMANUS

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 08/01/11 NO MEMBER LIST

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN WHITBY

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, SECRETARY KAY WHITESIDE

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MISS CHERYL CLAIR CHERRY

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MRS LAURA HOWE

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MISS AMANDA HUTCHINSON

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MISS RACHAEL KYLIE MAYES

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MISS HELEN JANE WHITBY

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW RAAB

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/1027 January 2010 08/01/10 NO MEMBER LIST

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA GOTSELL

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR NATKA VANNS

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR DEBRA TRAYLEN

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR LISA HITCHCOCK

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN TRAYLEN

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA MEINTJES

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR GAVIN VANNS

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR GENETTE BROTHERTON

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR KEILY COOPER

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA ALLBRIGHT

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR SHARON PERKINS

View Document

04/12/094 December 2009 SECRETARY APPOINTED MISS KAY SUSAN WHITESIDE

View Document

23/01/0923 January 2009 ANNUAL RETURN MADE UP TO 08/01/09

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/09 FROM: GISTERED OFFICE CHANGED ON 23/01/2009 FROM VANCOUVER CHILDREN'S CENTRE FAIRSTEAD COMMUNITY CENTRE CENTRE POINT FAIRSTEAD KINGS LYNN NORFOLK PE30 4SR

View Document

10/11/0810 November 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED SAMANTHA GOTSELL

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED KEILY COOPER

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED VICTORIA ALLBRIGHT

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED GAVIN VANNS

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED NATKA VANNS

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED GENETTE MARY BROTHERTON

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED DEBRA TRAYLEN

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED KEVIN GEORGE TRAYLEN

View Document

22/05/0822 May 2008 SECRETARY APPOINTED ANDREW STUART RAAB

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY SAMANTHA GOTSELL

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR GINA ASHFORD

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHELLE ROUTLEDGE

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR KAREN NORGATE

View Document

11/02/0811 February 2008 ANNUAL RETURN MADE UP TO 08/01/08

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 ARTICLES OF ASSOCIATION

View Document

14/08/0714 August 2007 COMPANY BUSINESS 16/03/07

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/078 January 2007 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