MACCLESFIELD SOCIETY FOR THE BLIND

Company Documents

DateDescription
04/04/194 April 2019 COMPANY HAS BEEN CONVERTED TO A CIO 17/09/2018

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

21/10/1821 October 2018 DIRECTOR APPOINTED MR MARK TILSLEY

View Document

08/10/188 October 2018 TERMINATE DIR APPOINTMENT

View Document

06/10/186 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DRAPES

View Document

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET CARMAN

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR COLIN TURNER

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MRS PAMELA HODGKISS

View Document

16/12/1616 December 2016 ALTER ARTICLES 15/09/2016

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR PHILIP PATRICK SPRING

View Document

18/09/1618 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR EILEEN LEES

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR EILEEN LEES

View Document

01/04/161 April 2016 24/03/16 NO MEMBER LIST

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH EMERY

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY NICOLA EDWARDS

View Document

31/03/1531 March 2015 24/03/15 NO MEMBER LIST

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MRS MARGARET PATRICIA CARMAN

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR LYNDA GREGORY

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GARDNER

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR GLYNIS FITZGERALD

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 24/03/14 NO MEMBER LIST

View Document

19/03/1419 March 2014 DIRECTOR LYNDA GREGORY DOB CHANGES

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE GREGORY / 04/03/2014

View Document

18/02/1418 February 2014 SECRETARY APPOINTED MRS NICOLA EDWARDS

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MRS ELIZABETH MARGARET EMERY

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR RAYMOND KRAMER

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR MICHAEL THOMAS DRAPES

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MRS EILEEN CECILIA LEES

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLUCAS

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLUCAS

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY CLUCAS

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 24/03/13 NO MEMBER LIST

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 24/03/12 NO MEMBER LIST

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 24/03/11 NO MEMBER LIST

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE NICKSON

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY CLUCAS / 01/10/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET SELF / 01/10/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STUART WELCH / 01/10/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY JANE CLUCAS / 01/10/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE GREGORY / 01/10/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GARDNER / 01/10/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN BRENDA HOLLAND / 01/10/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYNIS FITZGERALD / 01/10/2009

View Document

01/04/101 April 2010 24/03/10 NO MEMBER LIST

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 ANNUAL RETURN MADE UP TO 24/03/09

View Document

04/06/094 June 2009 DIRECTOR APPOINTED MR CHRISTOPHER HENRY CLUCAS

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY HELEN MENZIES

View Document

04/06/094 June 2009 SECRETARY APPOINTED MRS JOSEPHINE ANN NICKSON

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/06/0812 June 2008 ANNUAL RETURN MADE UP TO 24/03/08

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED MRS SHIRLEY JANE CLUCAS

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY MARY FORSDYKE

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR MARGARET PRATT

View Document

11/06/0811 June 2008 SECRETARY APPOINTED MRS HELEN MENZIES

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 ANNUAL RETURN MADE UP TO 24/03/07

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 ANNUAL RETURN MADE UP TO 24/03/06

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 ANNUAL RETURN MADE UP TO 24/03/05

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 ANNUAL RETURN MADE UP TO 24/03/04

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 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