MAKE YOUR WAY COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
12/06/2412 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

06/05/236 May 2023 Statement of affairs

View Document

06/05/236 May 2023 Registered office address changed from 26 Morston Drive Newcastle upon Tyne NE15 7RZ England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 2023-05-06

View Document

06/05/236 May 2023 Appointment of a voluntary liquidator

View Document

06/05/236 May 2023 Resolutions

View Document

06/05/236 May 2023 Resolutions

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2224 October 2022 Appointment of Mrs Julie Dhuny as a director on 2022-10-01

View Document

24/10/2224 October 2022 Termination of appointment of David Mather Whitfield as a director on 2022-10-01

View Document

24/10/2224 October 2022 Termination of appointment of Andrew Garrard Gray as a director on 2022-10-01

View Document

24/10/2224 October 2022 Cessation of Andrew Garrard Gray as a person with significant control on 2022-10-01

View Document

24/10/2224 October 2022 Appointment of Mrs Mandy Jones as a director on 2022-10-01

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

08/01/228 January 2022 Micro company accounts made up to 2021-03-31

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM C/O D PARSONS ACCOUNTANCY LTD 2 BEECH AVENUE HOUGHTON LE SPRING DH4 5DU ENGLAND

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/05/1815 May 2018 DISS40 (DISS40(SOAD))

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

20/03/1820 March 2018 FIRST GAZETTE

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN APPLEBY

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/12/1627 December 2016 REGISTERED OFFICE CHANGED ON 27/12/2016 FROM C/O MS LOREE MORAN - WILSON PO BOX N/A ROOM 15 SES COOP BUILDING WHITEHOUSE ROAD HENDON SUNDERLAND TYNE AND WEAR SR2 8AH UNITED KINGDOM

View Document

02/07/162 July 2016 DISS40 (DISS40(SOAD))

View Document

29/06/1629 June 2016 11/03/16

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR DAVID ANTHONY PARSONS

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/152 December 2015 SECRETARY APPOINTED MR DAVID PARSONS

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY LOREE MORAN-WILSON

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED PROFESSOR ANDREW GARRARD GRAY

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 16 ASCOT WALK KINGSTON PARK NEWCASTLE UPON TYNE TYNE AND WEAR NE3 2XA

View Document

14/04/1514 April 2015 11/03/15 NO MEMBER LIST

View Document

27/03/1427 March 2014 11/03/14 NO MEMBER LIST

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED DAVID MATHER WHITFIELD

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MS SUSAN JANE APPLEBY

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN COXON

View Document

11/03/1311 March 2013 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