YOUTH & COMMUNITY DEVELOPMENT PROJECTS LTD

Company Documents

DateDescription
18/10/1118 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/07/115 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/06/1120 June 2011 APPLICATION FOR STRIKING-OFF

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM UNIT 36, 88 - 90 HATTON GARDEN LONDON EC1N 8PN ENGLAND

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM FLAT 3 53 HERNE HILL ROAD LONDON GREATER LONDON SE24 0AX

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BUKOLA ADEYEMO / 01/10/2009

View Document

25/03/1025 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

06/01/106 January 2010 COMPANY NAME CHANGED KIKI CONSULTANTS LTD CERTIFICATE ISSUED ON 06/01/10

View Document

06/01/106 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/106 January 2010 CHANGE OF NAME 27/12/2009

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, SECRETARY GARY WILLIAMS

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / BUKOLA ADEYEMIO / 07/03/2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/075 November 2007 SECRETARY RESIGNED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 MEMORANDUM OF ASSOCIATION

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: G OFFICE CHANGED 13/09/07 FLAT 3 53 HERNE HILL ROAD LONDON SE24 0AX

View Document

13/09/0713 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: G OFFICE CHANGED 12/09/07 121-123 MOUNT PLEASANT ROAD TUNBRIDGE WELLS KENT TN1 1QR

View Document

03/09/073 September 2007 COMPANY NAME CHANGED MAXIPAY MONO 470 LIMITED CERTIFICATE ISSUED ON 03/09/07

View Document

06/03/076 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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