THE HADDEN PARK CO-OPERATIVE LEARNING PARTNERSHIP

Company Documents

DateDescription
19/05/1519 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

24/01/1524 January 2015 APPLICATION FOR STRIKING-OFF

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/03/1418 March 2014 14/02/14 NO MEMBER LIST

View Document

18/03/1418 March 2014 SAIL ADDRESS CHANGED FROM:
C/O COMPANY SECRETARY
NEW COLLEGE NOTTINGHAM 1 BROADWAY
THE LACE MARKET
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 1PR
UNITED KINGDOM

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MRS DAWN WHITEMORE

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR AMARJIT BASI

View Document

21/02/1321 February 2013 SAIL ADDRESS CREATED

View Document

21/02/1321 February 2013 14/02/13 NO MEMBER LIST

View Document

21/02/1321 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

21/02/1321 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR JAMES ANTHONY IGNATIUS WETZ

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BOSTON

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR MERVYN GORDON WILSON

View Document

14/02/1214 February 2012 14/02/12 NO MEMBER LIST

View Document

18/01/1218 January 2012 ARTICLES OF ASSOCIATION

View Document

18/01/1218 January 2012 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/124 January 2012 DIRECTOR APPOINTED AMARJIT BASI

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HALL

View Document

14/11/1114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE KAY THOMPSON / 14/11/2011

View Document

19/08/1119 August 2011 PREVEXT FROM 28/02/2011 TO 31/07/2011

View Document

14/06/1114 June 2011 19/02/11 NO MEMBER LIST

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR DAVID BOSTON

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN ROGERS

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN ROGERS

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, SECRETARY VALERIE MATTINSON

View Document

13/06/1113 June 2011 SECRETARY APPOINTED CLAIRE KAY THOMPSON

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR GEOFFREY HALL

View Document

09/08/109 August 2010 SECRETARY APPOINTED VALERIE MATTINSON

View Document

19/02/1019 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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