MATLOCK LIVE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER ELIN HADDON-BROWN / 01/01/2015

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH COOPER

View Document

02/06/142 June 2014 CHANGE PERSON AS DIRECTOR

View Document

02/06/142 June 2014 CHANGE PERSON AS DIRECTOR

View Document

02/06/142 June 2014 31/03/14 NO MEMBER LIST

View Document

12/04/1412 April 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP ASKHAM

View Document

12/04/1412 April 2014 SECRETARY APPOINTED MR DANNY HOPKINSON

View Document

12/04/1412 April 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH BRADNOCK

View Document

12/04/1412 April 2014 REGISTERED OFFICE CHANGED ON 12/04/2014 FROM
79 CHURCH STREET
MATLOCK
DERBYSHIRE
DE4 3BY
ENGLAND

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 31/03/13 NO MEMBER LIST

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, SECRETARY ROSEMARY MOORE

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MISS JENNIFER ELIN HADDON-BROWN

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MS DEBORAH ADELE COOPER

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MISS LYNSEY CLAIRE SATCHELL

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR SANDRA SPENCER

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 31/03/12 NO MEMBER LIST

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP LESLIE ASKHAM / 31/03/2012

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM HIGHFIELDS SCHOOL LUMSDALE MATLOCK DERBYSHIRE DE4 5NA

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 17/04/11 NO MEMBER LIST

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA MOORE

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 17/04/10 NO MEMBER LIST

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 ANNUAL RETURN MADE UP TO 17/04/09

View Document

23/01/0923 January 2009 SECRETARY'S CHANGE OF PARTICULARS SARAH PHILLIPPA BRADNOCK LOGGED FORM

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED SANDRA SPENCER

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PHYLLIS MARY WAYNE LOGGED FORM

View Document

15/12/0815 December 2008 SECRETARY APPOINTED ROSEMARY MOORE

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CATHERINE ANNE RAWAS LOGGED FORM

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATE, DIRECTOR PHYLLIS MARGARET WAYNE LOGGED FORM

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED VICTORIA MOORE

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED SARAH PHILLIPPA BRADNOCK

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR PHYLLIS WAYNE

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR MOYRA JEAN

View Document

31/03/0831 March 2008 CIC 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