LUCY CAVENDISH LIBRARY

Company Documents

DateDescription
11/05/1011 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/01/1026 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1015 January 2010 APPLICATION FOR STRIKING-OFF

View Document

10/12/0910 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

29/01/0929 January 2009 ANNUAL RETURN MADE UP TO 15/01/09

View Document

15/12/0815 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED PROFESSOR JANET TODD

View Document

22/09/0822 September 2008 DIRECTOR RESIGNED VERONICA SUTHERLAND

View Document

18/01/0818 January 2008 ANNUAL RETURN MADE UP TO 15/01/08

View Document

02/12/072 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

16/01/0716 January 2007 ANNUAL RETURN MADE UP TO 15/01/07

View Document

20/12/0620 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 ANNUAL RETURN MADE UP TO 15/01/06

View Document

14/02/0614 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/02/0523 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/01/0526 January 2005 ANNUAL RETURN MADE UP TO 15/01/05

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/01/0422 January 2004 ANNUAL RETURN MADE UP TO 15/01/04

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 ANNUAL RETURN MADE UP TO 15/01/03

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

12/04/0212 April 2002 ANNUAL RETURN MADE UP TO 15/01/02

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 ANNUAL RETURN MADE UP TO 15/01/01

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/01/0021 January 2000 ANNUAL RETURN MADE UP TO 15/01/00

View Document

03/06/993 June 1999 REGISTERED OFFICE CHANGED ON 03/06/99 FROM: CENTRE FOR WOMEN LEADERS LUCY CAVENDISH COLLEGE CAMBRIDGE CB3 0BU

View Document

12/02/9912 February 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/06/00

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 ADOPT MEM AND ARTS 29/01/99

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/994 February 1999 REGISTERED OFFICE CHANGED ON 04/02/99 FROM: HOLLAND COURT THE CLOSE NORWICH NR1 4DX

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9915 January 1999 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