ST PHILIP HOWARD PRE-SCHOOL

Company Documents

DateDescription
30/11/1030 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/08/1017 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/106 August 2010 APPLICATION FOR STRIKING-OFF

View Document

09/06/109 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY VIRGINA MOORE

View Document

21/08/0921 August 2009 ANNUAL RETURN MADE UP TO 19/08/09

View Document

19/07/0919 July 2009 REGISTERED OFFICE CHANGED ON 19/07/09 FROM: GISTERED OFFICE CHANGED ON 19/07/2009 FROM 18 NEW ROAD FAREHAM HAMPSHIRE PO16 7SR

View Document

21/11/0821 November 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR SALLY FINN

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR HELEN MCINNES

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR SHARON MOORE

View Document

10/10/0810 October 2008 ANNUAL RETURN MADE UP TO 19/08/08

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR SARA BROCKLEBANK

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY HELEN MCINNES

View Document

02/10/082 October 2008 DIRECTOR APPOINTED MRS JILL PHELAN

View Document

02/10/082 October 2008 SECRETARY APPOINTED MRS VIRGINA MOORE

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED MRS RACHEL ANN THOMPSON

View Document

02/06/082 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 ANNUAL RETURN MADE UP TO 19/08/07

View Document

26/07/0726 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: G OFFICE CHANGED 22/01/07 41 FROGMORE FAREHAM HAMPSHIRE PO14 3AU

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 ANNUAL RETURN MADE UP TO 19/08/06

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 ANNUAL RETURN MADE UP TO 19/08/05

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 ANNUAL RETURN MADE UP TO 19/08/04

View Document

18/06/0418 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 ANNUAL RETURN MADE UP TO 19/08/03

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/0219 August 2002 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