MISSIONARY SERVANTS OF THE POOR TW

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/01/2321 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

20/01/2220 January 2022 Termination of appointment of Anna Latham as a director on 2021-11-26

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

12/01/1512 January 2015 08/01/15 NO MEMBER LIST

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA KATARZYNA TOOLAN / 27/03/2014

View Document

03/11/143 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM
SPEC CENTRE - ALL SAINTS PASTORAL CENTRE SHENLEY LANE
LONDON COLNEY
ST. ALBANS
HERTFORDSHIRE
AL2 1AG

View Document

16/01/1416 January 2014 08/01/14 NO MEMBER LIST

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR CECILIA FAGGIONATO TRAUN

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR CECILIA FAGGIONATO TRAUN

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MISS JENNIFER DONLEAVY

View Document

24/09/1324 September 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 08/01/13 NO MEMBER LIST

View Document

10/10/1210 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE CARDAMONE / 09/01/2012

View Document

09/01/129 January 2012 08/01/12 NO MEMBER LIST

View Document

07/06/117 June 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED FR ALVARO GOMEZ FERNANDEZ

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM C/O STONE KING SEWELL LLP 16 ST. JOHN'S LANE LONDON EC1M 4BS

View Document

24/01/1124 January 2011 08/01/11 NO MEMBER LIST

View Document

23/01/1123 January 2011 DIRECTOR APPOINTED MRS BARBARA KATARZYNA TOOLAN

View Document

23/01/1123 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE CARDAMONE / 22/01/2011

View Document

24/02/1024 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/1016 February 2010 CERTIFICATE OF FACT - NAME CORRECTION FROM MISSIONARY SERVANTS OF THE POOR TW LIMITED TO MISSIONARY SERVANTS OF THE POOR TW

View Document

08/01/108 January 2010 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