WIRRAL CHURCHES ACTION ON SUBSTANCE MISUSE

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/05/133 May 2013 APPLICATION FOR STRIKING-OFF

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/04/1319 April 2013 PREVEXT FROM 31/08/2012 TO 28/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/08/129 August 2012 13/05/12 NO MEMBER LIST

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 68 GRANGE ROAD WEST BIRKENHEAD MERSEYSIDE CH41 4DB ENGLAND

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR JAMES LINDSAY

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA DODD

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN ADAMS

View Document

07/06/117 June 2011 13/05/11 NO MEMBER LIST

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 85 BARNSTON ROAD BARNSTON WIRRAL CH61 1BW ENGLAND

View Document

07/06/117 June 2011 SECRETARY APPOINTED MR JAMES LINDSAY

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY KEVIN COVERLEY

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY IVOR COVERLEY

View Document

25/05/1125 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN THOMAS / 13/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY EDWARD / 13/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID ADAMS / 13/05/2010

View Document

18/05/1018 May 2010 13/05/10 NO MEMBER LIST

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA DODD / 13/05/2010

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

26/05/0926 May 2009 ANNUAL RETURN MADE UP TO 13/05/09

View Document

22/05/0922 May 2009 SECRETARY'S PARTICULARS KEVIN COVERLEY

View Document

22/05/0922 May 2009 DIRECTOR RESIGNED DAVID CREGEEN

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/09 FROM: 224 LISCARD ROAD LISCARD WALLASEY MERSEYSIDE CH44 5TN

View Document

24/06/0824 June 2008 SECRETARY APPOINTED IVOR KEVIN COVERLEY

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

27/05/0827 May 2008 ANNUAL RETURN MADE UP TO 13/05/08

View Document

09/05/089 May 2008 SECRETARY APPOINTED MR KEVIN IVOR COVERLEY

View Document

28/04/0828 April 2008 DIRECTOR AND SECRETARY RESIGNED DAVID LAMB

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

31/05/0731 May 2007 ANNUAL RETURN MADE UP TO 13/05/07

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 ANNUAL RETURN MADE UP TO 13/05/06

View Document

06/04/066 April 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 ANNUAL RETURN MADE UP TO 13/05/05

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

06/07/046 July 2004 ANNUAL RETURN MADE UP TO 13/05/04;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 06/07/04;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: 68 GRANGE ROAD WEST BIRKENHEAD WIRRAL MERSEYSIDE CH41 4DB

View Document

04/08/034 August 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 ANNUAL RETURN MADE UP TO 13/05/03;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: CHARING CROSS METHODIST CHURCH 226 CLAUGHTON ROAD BIRKENHEAD WIRRAL MERSEYSIDE CH41 4DX

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/0213 May 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