SALTERBECK ALLIANCE FOR COMMUNITY ENTERPRISE LTD

Company Documents

DateDescription
19/12/1319 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/09/1319 September 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/10/1229 October 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

29/10/1229 October 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM
OVAL CENTRE
SALTERBECK DRIVE SALTERBECK
WORKINGTON
CUMBRIA
CA14 5HA

View Document

18/10/1218 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

18/10/1218 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/10/1218 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/04/1210 April 2012 17/02/12 NO MEMBER LIST

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 17/02/11 NO MEMBER LIST

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM REVILLE

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR MIKE MUIR

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LILLIAN BALDRY / 01/10/2009

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BRAGG

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE MARGARET ARMSTRONG / 01/10/2009

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HARRISON / 01/10/2009

View Document

21/05/1021 May 2010 01/03/10 NO MEMBER LIST

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 ANNUAL RETURN MADE UP TO 01/03/09

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/07/0828 July 2008 ANNUAL RETURN MADE UP TO 01/03/08

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 ANNUAL RETURN MADE UP TO 01/03/07

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/067 March 2006 ANNUAL RETURN MADE UP TO 01/03/06

View Document

07/02/067 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/03/058 March 2005 ANNUAL RETURN MADE UP TO 11/03/05

View Document

11/06/0411 June 2004 ANNUAL RETURN MADE UP TO 11/03/04

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 ANNUAL RETURN MADE UP TO 11/03/03

View Document

09/02/039 February 2003 REGISTERED OFFICE CHANGED ON 09/02/03 FROM: G OFFICE CHANGED 09/02/03 THE OVAL CENTRE SALTERBECK DRIVE SALTERBECK WORKINGTON CUMBRIA CA14 5HA

View Document

07/02/037 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 ANNUAL RETURN MADE UP TO 21/03/02

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: G OFFICE CHANGED 20/03/02 THE OVAL CENTRE SALTERBECK DRIVE WORKINGTON CUMBRIA CA14 5HA

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 REGISTERED OFFICE CHANGED ON 17/04/01 FROM: G OFFICE CHANGED 17/04/01 17 CORONATION DRIVE SALTERBECK WORKINGTON CUMBRIA CA14

View Document

17/04/0117 April 2001 ANNUAL RETURN MADE UP TO 21/03/01

View Document

17/04/0117 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/07/004 July 2000 NEW SECRETARY APPOINTED

View Document

04/07/004 July 2000 ANNUAL RETURN MADE UP TO 21/03/00

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/06/9910 June 1999 ANNUAL RETURN MADE UP TO 21/03/99

View Document

01/06/991 June 1999 SECRETARY RESIGNED

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

22/01/9922 January 1999 EXEMPTION FROM APPOINTING AUDITORS 15/01/99

View Document

22/01/9922 January 1999 SECRETARY RESIGNED

View Document

14/01/9914 January 1999 ALTER MEM AND ARTS 08/01/99

View Document

12/01/9912 January 1999 NEW SECRETARY APPOINTED

View Document

21/05/9821 May 1998 ANNUAL RETURN MADE UP TO 21/03/98

View Document

21/03/9721 March 1997 Incorporation

View Document

21/03/9721 March 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