MEADOW WELL CONNECTED

Company Documents

DateDescription
27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Appointment of Dr Wendy Victoria Gill as a director on 2024-05-14

View Document

28/10/2428 October 2024 Termination of appointment of Anne Marie Teresa Mccann as a director on 2024-05-14

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

26/05/2326 May 2023 Appointment of Mrs Norma Tullock as a director on 2023-05-23

View Document

25/05/2325 May 2023 Termination of appointment of Traci Malthus as a director on 2023-05-23

View Document

25/05/2325 May 2023 Termination of appointment of Christine Calbraith as a director on 2023-05-23

View Document

06/02/236 February 2023 Appointment of Mr Mark Thompson as a director on 2023-01-30

View Document

01/02/231 February 2023 Appointment of Mr David Charles Slater as a director on 2023-01-30

View Document

20/01/2320 January 2023 Director's details changed for Mrs Marjory Elizabeth Burdis on 2022-12-15

View Document

27/10/2227 October 2022 Termination of appointment of Elizabeth Anne Robson as a director on 2022-10-25

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Appointment of Mr David Charles Slater as a director on 2021-10-26

View Document

27/10/2127 October 2021 Appointment of Ms Wendy Hodgson as a director on 2021-10-26

View Document

27/09/2127 September 2021 Termination of appointment of Ian Taws as a director on 2021-09-21

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

10/07/1910 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MRS ANNE MARIE TERESA MCCANN

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MISS KATHERINE LILLIAN FORBES

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR KATHERINE MILLS

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE KELLY

View Document

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MRS SEEMA AHMED

View Document

15/12/1715 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BERRIE

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH HOWELL

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR JAMES ALEXANDER SYKES

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR BRENDAN JAMES AUSTIN

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN BEAVERS

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR VICTOR ISSAC SEBASTIAN HARLOW

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR IAN TAWS

View Document

13/12/1613 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MRS SARAH JANE HOWELL

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MS ELIZABETH ANNE ROBSON

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAKER

View Document

29/12/1529 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/09/1522 September 2015 21/09/15 NO MEMBER LIST

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR TRACY BOURNE

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON HANSON

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR ELISABETH O'NEIL

View Document

28/10/1428 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN BATEY

View Document

10/10/1410 October 2014 12/09/14 NO MEMBER LIST

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM MEADOW WELL COMMUNITY RESOURCE C THE MEADOWS WATERVILLE ROAD NORTH SHIELDS NE29 6BA

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR SIMON HANSON

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MISS WENDY KING

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MISS JEAN BEAVERS

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MRS KATHERINE MILLS

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MRS HELEN CAROL BATEY

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEWART RENFREW

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MS ELISABETH O'NEIL

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MS ELISABETH O'NEIL

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR GARY NELSON

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR GARY NELSON

View Document

20/11/1320 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

20/11/1320 November 2013 ADOPT ARTICLES 11/10/2013

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR ANTHONY JOHN WINSTON BAKER

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER

View Document

25/10/1325 October 2013 12/09/13 NO MEMBER LIST

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAULA MCCORMACK

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAULA MCCORMACK

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MRS JULIE ELIZABETH KELLY

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR STEWART LENOX RENFREW

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR DENISE DOWNEY

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN JOBLING

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEWART RENFREW

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR JOHN PHILIP WALKER

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS KING

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 12/09/12 NO MEMBER LIST

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR HILTON HESLOP

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLE BELL

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PEACOCK

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MS PAULA MARIA MCCORMACK

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE LAWMAN

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR STEWART LENNOX RENFREW

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED GEORGE EDWARD SIMPSON LAWMAN

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED JOHN EDWARD JOBLING

View Document

09/02/129 February 2012 DIRECTOR APPOINTED WILLIAM JOHN PEACOCK

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR HILTON HESLOP

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN ROBSON

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN RIACH

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA CAMPELL

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY TERRI MALTMAN

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN BYRNE

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MASON

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN ROBSON

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR SID SMITH

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN RIACH

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR TERRI MALTMAN

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA CAMPELL

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HALLIDAY

View Document

09/01/129 January 2012 DIRECTOR APPOINTED PETER MICHAEL BERRIE

View Document

17/09/1117 September 2011 12/09/11 NO MEMBER LIST

View Document

13/09/1113 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/08/1117 August 2011 ADOPT ARTICLES 01/08/2011

View Document

03/03/113 March 2011 DIRECTOR APPOINTED VICE CHAIR ROBERT MASON

View Document

03/03/113 March 2011 DIRECTOR APPOINTED DEBORAH ANN HALLIDAY

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN KING

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK BEST

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR SHARON BARKER

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN FLINT

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY BOURNE / 12/09/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FLINT / 12/09/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA CAMPELL / 12/09/2010

View Document

04/11/104 November 2010 12/09/10 NO MEMBER LIST

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BYRNE / 12/09/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD KING / 12/09/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN BELL / 12/09/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK BEST / 12/09/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE MARGARET DOWNEY / 12/09/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN TERESA KING / 12/09/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON BARKER / 12/09/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SID SMITH / 12/09/2010

View Document

14/10/1014 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 12/09/09 NO MEMBER LIST

View Document

06/10/096 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

26/09/0826 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

16/09/0816 September 2008 ANNUAL RETURN MADE UP TO 12/09/08

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED KEVIN BYRNE

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WALKER

View Document

04/08/084 August 2008 DIRECTOR APPOINTED SID SMITH

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR MAUREEN FLANIGHAN

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 ANNUAL RETURN MADE UP TO 12/09/07

View Document

25/07/0725 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 ANNUAL RETURN MADE UP TO 12/09/06

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 ANNUAL RETURN MADE UP TO 12/09/05

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 ANNUAL RETURN MADE UP TO 12/09/04

View Document

24/03/0424 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/0412 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0410 March 2004 COMPANY NAME CHANGED MEADOW WELL COMMUNITY RESOURCE C ENTRE CERTIFICATE ISSUED ON 10/03/04

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/10/032 October 2003 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/10/032 October 2003 ANNUAL RETURN MADE UP TO 12/09/03

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 NEW SECRETARY APPOINTED

View Document

23/08/0323 August 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 ANNUAL RETURN MADE UP TO 12/09/02

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

12/03/0212 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 ANNUAL RETURN MADE UP TO 12/09/01

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 NEW SECRETARY APPOINTED

View Document

13/10/0013 October 2000 SECRETARY RESIGNED

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 ANNUAL RETURN MADE UP TO 12/09/00

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

11/10/0011 October 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 ANNUAL RETURN MADE UP TO 12/09/99

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 SECRETARY RESIGNED

View Document

17/03/9917 March 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9921 February 1999 EXEMPTION FROM APPOINTING AUDITORS 30/09/98

View Document

21/02/9921 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 EXEMPTION FROM APPOINTING AUDITORS 30/09/98

View Document

15/09/9815 September 1998 ANNUAL RETURN MADE UP TO 12/09/98

View Document

16/07/9816 July 1998 ALTER MEM AND ARTS 02/07/98

View Document

01/05/981 May 1998 ADOPT MEM AND ARTS 12/09/97

View Document

01/05/981 May 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

12/09/9712 September 1997 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