PROJECT FOOTPRINT COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
11/03/1411 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1314 November 2013 APPLICATION FOR STRIKING-OFF

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/07/1326 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COWPER

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/08/127 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/07/118 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/12/1011 December 2010 REGISTERED OFFICE CHANGED ON 11/12/2010 FROM 70 NEWTON STREET NEWTON ST. FAITH NORWICH NR10 3AD UNITED KINGDOM

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MR GIBBS HUMPHREY MOYO

View Document

27/11/1027 November 2010 APPOINTMENT TERMINATED, SECRETARY ANNE COLLIER

View Document

27/11/1027 November 2010 DIRECTOR APPOINTED MRS ELIZABETH MASIAS COWPER

View Document

27/11/1027 November 2010 SECRETARY APPOINTED MR GIBBS HUMPHREY MOYO

View Document

27/11/1027 November 2010 APPOINTMENT TERMINATED, DIRECTOR BEAUTY KOWORARA

View Document

27/11/1027 November 2010 APPOINTMENT TERMINATED, DIRECTOR LOUIS KOWORERA

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE WOODFORD COLLIER / 09/07/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEAUTY KOWORARA / 27/06/2010

View Document

09/07/109 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS KOWORERA / 27/06/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR APPOINTED LOUIS KOWORERA

View Document

13/03/0913 March 2009 MEMORANDUM OF ASSOCIATION

View Document

13/03/0913 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY RINDAI GOMBE

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED BEAUTY KOWORARA

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH COWPER

View Document

06/10/086 October 2008 SECRETARY APPOINTED ANNE WOODFORD COLLIER

View Document

03/10/083 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/08 FROM: GISTERED OFFICE CHANGED ON 07/07/2008 FROM ROSETREE COTTAGE POLLARD STREET BACTON NORFOLK NR12 0LB

View Document

07/07/087 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/07/087 July 2008 SECRETARY'S CHANGE OF PARTICULARS / RINDAI GOMBE / 15/06/2008

View Document

27/06/0727 June 2007 Incorporation of a Community Interest Company

View Document

27/06/0727 June 2007 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