HEARTS AND MINDS CHALLENGE

Company Documents

DateDescription
13/02/1513 February 2015 04/02/15 NO MEMBER LIST

View Document

24/11/1424 November 2014 PREVEXT FROM 28/02/2014 TO 31/08/2014

View Document

05/03/145 March 2014 DISS40 (DISS40(SOAD))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

27/02/1427 February 2014 04/02/14 NO MEMBER LIST

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MCGRATH / 01/02/2014

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM
9 RIVERSIDE WATERS MEETING ROAD
BOLTON
BL1 8TU

View Document

30/05/1330 May 2013 29/02/12 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 04/02/13 NO MEMBER LIST

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS O CONNOR

View Document

25/04/1225 April 2012 04/02/12 NO MEMBER LIST

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/04/117 April 2011 DIRECTOR APPOINTED THOMAS JOSEPH O CONNOR

View Document

21/03/1121 March 2011 04/02/11 NO MEMBER LIST

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED IAN PATRICK MCGRATH

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CAMMACK

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR DESMOND DONNELLY

View Document

04/03/114 March 2011 COMPANY NAME CHANGED HEARTS AND MINDS CHALLENGE 2010 CERTIFICATE ISSUED ON 04/03/11

View Document

04/03/114 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/04/108 April 2010 DIRECTOR APPOINTED DAVID ANTHONY PARKER

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED DESMOND BRIAN DONNELLY

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED MRS SANDRA MCGRATH

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 20 BOWFELL ROAD URMSTON MANCHESTER M41 5RR UNITED KINGDOM

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED PETER ANDREW CAMMACK

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

04/02/104 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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