PLAS MADOC COMMUNITIES FIRST

Company Documents

DateDescription
20/11/1320 November 2013 17/08/13 NO MEMBER LIST

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / SCOTTE WARREN GRIFFITHS / 20/11/2013

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIEN POWELL / 20/11/2013

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM
THE COMMUNITY CENTRE
HAMPDEN WAY PLAS MADOC
WREXHAM
LL14 3US

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

19/12/1219 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

24/10/1224 October 2012 17/08/12

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BLACKWELL

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN LLOYD

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/09/1115 September 2011 17/08/11

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARK LEATHER

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR TONY DOWNES

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/08/1010 August 2010 02/08/10

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR EIRY DAVIES

View Document

20/09/0920 September 2009 DIRECTOR APPOINTED EIRY DAVIES

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR TONY DOWNES

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR FELICITY HUGHES

View Document

29/07/0929 July 2009 VOTE OF NO CONFIDENCE/DIRECTOS PRESENT CARRIED THE MOTION UNANIMOUSLY 17/06/2009

View Document

15/06/0915 June 2009 ANNUAL RETURN MADE UP TO 09/05/09

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED DIRECTOR FELICITY RICHARDSON

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED SCOTTE WARREN GRIFFITHS

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED FELICITY JANE HUGHES

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR LAURENCE O'DONNELL

View Document

07/07/087 July 2008 DIRECTOR APPOINTED BRIEN POWELL LOGGED FORM

View Document

07/07/087 July 2008 DIRECTOR APPOINTED ALVIN OWEN EVANS LOGGED FORM

View Document

07/07/087 July 2008 DIRECTOR APPOINTED DR TONY DOWNES

View Document

04/06/084 June 2008 ANNUAL RETURN MADE UP TO 09/05/08

View Document

10/04/0810 April 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 ANNUAL RETURN MADE UP TO 09/05/07

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 ANNUAL RETURN MADE UP TO 09/05/06

View Document

28/04/0628 April 2006 SECRETARY RESIGNED

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 ANNUAL RETURN MADE UP TO 09/05/05

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 ANNUAL RETURN MADE UP TO 09/05/04

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 REGISTERED OFFICE CHANGED ON 26/01/04 FROM: G OFFICE CHANGED 26/01/04 53A PERIS PLAS MADOC WREXHAM CLWYD LL14 3LF

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 SECRETARY RESIGNED

View Document

04/07/034 July 2003 NEW SECRETARY APPOINTED

View Document

04/07/034 July 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/039 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information