BEING THERE FOUNDATION

Company Documents

DateDescription
17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1226 March 2012 APPLICATION FOR STRIKING-OFF

View Document

09/03/129 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 03/12/11 NO MEMBER LIST

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER THOMAS TALBOT RICE / 03/12/2011

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 COMPANY NAME CHANGED ALEXANDER TALBOT-RICE ACADEMY CERTIFICATE ISSUED ON 25/01/11

View Document

25/01/1125 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/1023 December 2010 03/12/10 NO MEMBER LIST

View Document

09/11/109 November 2010 DIRECTOR APPOINTED RHYS AP HYWEL

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COL ROBERT TALBOT-RICE / 24/12/2009

View Document

24/12/0924 December 2009 03/12/09 NO MEMBER LIST

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER THOMAS TALBOT RICE / 24/12/2009

View Document

24/12/0924 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITELAW WELLS CA / 24/12/2009

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM DIAL POST HOUSE DIAL POST HORSHAM WEST SUSSEX RH13 8NQ

View Document

29/09/0929 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 ANNUAL RETURN MADE UP TO 03/12/08

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/03/0831 March 2008 ANNUAL RETURN MADE UP TO 03/12/07

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/03/072 March 2007 ANNUAL RETURN MADE UP TO 03/12/06

View Document

21/01/0721 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0721 January 2007 NEW SECRETARY APPOINTED

View Document

21/01/0721 January 2007 SECRETARY RESIGNED

View Document

21/01/0721 January 2007 ANNUAL RETURN MADE UP TO 03/12/05

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: G OFFICE CHANGED 11/12/06 DAIL POST HOUSE DAIL POST HORSHAM WEST SUSSEX RH13 8NQ

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: G OFFICE CHANGED 08/12/06 145-157 ST JOHN STREET LONDON EC1V 2QZ

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: G OFFICE CHANGED 07/03/05 LEARER ROBERTS LANDSDOWN HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QZ

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

07/03/057 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/057 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/057 March 2005 ANNUAL RETURN MADE UP TO 03/12/04

View Document

03/12/033 December 2003 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