NATIONAL SELF-HARM NETWORK

Company Documents

DateDescription
03/06/143 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 APPLICATION FOR STRIKING-OFF

View Document

02/11/132 November 2013 DISS40 (DISS40(SOAD))

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

21/02/1321 February 2013 SECRETARY APPOINTED MISS NINA TOWNSON

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, SECRETARY HEATHER HOWARD

View Document

14/11/1214 November 2012 17/10/12 NO MEMBER LIST

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM MWB BUSINESS EXCHANGE NSHN ROOM 205 15 WHEELER GATE NOTTINGHAM NG1 2NA

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MISS LORRAINE GRAZYNA HUGO

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MRS TANIA LISA LEE

View Document

22/08/1222 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR JULIA FORSBERG

View Document

17/11/1117 November 2011 17/10/11 NO MEMBER LIST

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR SUE STARR

View Document

02/09/112 September 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MS NINA TOWNSON

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MRS BRIDGET PIKE

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MISS TERRI FLETCHER

View Document

01/03/111 March 2011 SECRETARY APPOINTED MISS HEATHER HOWARD

View Document

24/02/1124 February 2011 ARTICLES OF ASSOCIATION

View Document

24/02/1124 February 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, SECRETARY JULIA FORSBERG

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR FONSACA MALYAN

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR LISA WARD

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR ISABEL RODRIGUEZ-BACHILLER

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREGSON

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR TANYA LAKE

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL PRITCHARD

View Document

09/11/109 November 2010 17/10/10 NO MEMBER LIST

View Document

03/09/103 September 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MISS ISABEL RODRIGUEZ-BACHILLER

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MISS TANYA LAKE

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR TANIA DICKINSON

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BUCKLEY

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILSON

View Document

12/02/1012 February 2010 SECRETARY APPOINTED MISS JULIA ALICIA FORSBERG

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MR MATTHEW OATLEY

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY KIRSTY WAITE

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR KIRSTY WAITE

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED DR STEPHEN ISAAC GREGSON

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM MWB BUSINESS EXCHANGE, ROOM 309 15 WHEELER GATE NOTTINGHAM NG1 2NA UNITED KINGDOM

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ALICIA FORIBERG / 25/10/2009

View Document

26/10/0926 October 2009 17/10/09 NO MEMBER LIST

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TANIA LISA DICKINSON / 25/10/2009

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUE STARR / 25/10/2009

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE WARD / 25/10/2009

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ELIZABETH HOWARD / 25/10/2009

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PRITCHARD / 25/10/2009

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FONSACA MALYAN / 25/10/2009

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BUCKLEY / 25/10/2009

View Document

25/10/0925 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KIRSTY MARIE WAITE / 25/10/2009

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTY MARIE WAITE / 25/10/2009

View Document

08/05/098 May 2009 DIRECTOR APPOINTED FONSACA MALYAN

View Document

20/03/0920 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED STEPHEN WILSON

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR GEMMA WILSON

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR SOPHIE STANLEY

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED LISA JANE WARD

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR TERRI FLETCHER

View Document

10/11/0810 November 2008 ANNUAL RETURN MADE UP TO 17/10/08

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/08 FROM: GISTERED OFFICE CHANGED ON 27/10/2008 FROM SUITE ONE 6TH FLOOR MLS BUSINESS CENTR CITY GATE EAST NOTTINGHAM NOTTINGHAMSHIRE NG1 5FY

View Document

24/10/0824 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA WILSON / 24/10/2008

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR EMMA BAGGOTT

View Document

24/10/0824 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIA FORIBERG / 24/10/2008

View Document

24/10/0824 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER HOWARD / 24/10/2008

View Document

24/10/0824 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / TERRI FLETCHER / 24/10/2008

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED MISS EMMA JANE BAGGOTT

View Document

22/07/0822 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0822 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0822 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0822 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0822 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MR DANIEL PRITCHARD

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MISS GEMMA CATHERINE WILSON

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MISS SUE STARR

View Document

28/02/0828 February 2008 31/10/07 PARTIAL EXEMPTION

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 ANNUAL RETURN MADE UP TO 17/10/07

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 ANNUAL RETURN MADE UP TO 17/10/06

View Document

05/12/065 December 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: G OFFICE CHANGED 12/05/06 ROOM 207 VERNON HOUSE 18 FRIAR LANE NOTTINGHAM NG1 6DQ

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 ANNUAL RETURN MADE UP TO 17/10/05

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 ANNUAL RETURN MADE UP TO 17/10/04

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0430 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED

View Document

28/07/0428 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 DIRECTOR RESIGNED

View Document

25/01/0425 January 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 DIRECTOR RESIGNED

View Document

25/01/0425 January 2004 DIRECTOR RESIGNED

View Document

25/01/0425 January 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 SECRETARY RESIGNED

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/11/0317 November 2003 ANNUAL RETURN MADE UP TO 17/10/03

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

26/11/0226 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 ANNUAL RETURN MADE UP TO 17/10/02

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 REGISTERED OFFICE CHANGED ON 24/05/02 FROM: G OFFICE CHANGED 24/05/02 3 DUNCOMBE CLOSE BENGEO, HERTFORD HERTFORDSHIRE SG14 3DB

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 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