CAMDEN AND ISLINGTON PROVIDERS FORUM

Company Documents

DateDescription
21/05/1521 May 2015 APPLICATION FOR STRIKING-OFF

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER ALPHONSE

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW TYERS

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANN BYRNE

View Document

30/12/1430 December 2014 DISS40 (DISS40(SOAD))

View Document

29/12/1429 December 2014 10/09/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

04/12/134 December 2013 10/09/13 NO MEMBER LIST

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/12/1220 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

17/12/1217 December 2012 10/09/12 NO MEMBER LIST

View Document

16/12/1216 December 2012 REGISTERED OFFICE CHANGED ON 16/12/2012 FROM
20 MAYFIELD AVENUE
LONDON
N14 6DU
ENGLAND

View Document

16/12/1216 December 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH POUNTAIN

View Document

16/12/1216 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELLE CROUCH

View Document

16/12/1216 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF FERGUSON / 16/12/2012

View Document

16/12/1216 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREAS GINKELL

View Document

16/12/1216 December 2012 REGISTERED OFFICE CHANGED ON 16/12/2012 FROM
200A PENTONVILLE ROAD
LONDON
N1 9JP

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1121 December 2011 10/09/11 NO MEMBER LIST

View Document

15/12/1015 December 2010 10/09/10 NO MEMBER LIST

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TYERS / 10/09/2010

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN BYRNE / 10/09/2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH POUNTAIN / 10/09/2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF FERGUSON / 10/09/2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS GINKELL / 10/09/2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ALPHONSE / 10/09/2010

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM ST. JAMES'S HOUSE 15 - 20 BRUGES PLACE BAYNES STREET LONDON NW1 0TF

View Document

15/02/1015 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 10/09/09

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY AIDAN MOLONEY

View Document

21/08/0821 August 2008 ANNUAL RETURN MADE UP TO 26/07/08

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED MS MICHELLE LOUISE CROUCH

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 ANNUAL RETURN MADE UP TO 26/07/07

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 ANNUAL RETURN MADE UP TO 26/07/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/055 August 2005 ANNUAL RETURN MADE UP TO 26/07/05

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM: G OFFICE CHANGED 25/05/05 LEGARD WORKS LEGARD ROAD LONDON N5 1DE

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 ANNUAL RETURN MADE UP TO 26/07/04

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 ANNUAL RETURN MADE UP TO 29/07/03

View Document

23/10/0223 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 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