FORUM OF CARERS AND USERS OF SERVICES-NORTH WEST LTD

Company Documents

DateDescription
22/04/1722 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/10/1615 October 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/09/1625 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/162 September 2016 APPLICATION FOR STRIKING-OFF

View Document

05/06/165 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/10/1511 October 2015 02/10/15 NO MEMBER LIST

View Document

11/10/1511 October 2015 DIRECTOR APPOINTED MR BRIAN CHARLES SCRUTTON

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/06/1528 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/04/1525 April 2015 APPOINTMENT TERMINATED, DIRECTOR CLIFF PANTON

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR DOROTHY CARTER

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MIDDLETON

View Document

12/12/1412 December 2014 PREVSHO FROM 31/10/2014 TO 30/09/2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY ANNE CARTER / 22/10/2014

View Document

22/10/1422 October 2014 02/10/14 NO MEMBER LIST

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALAN SCRUTTON / 22/10/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR CLIFF PANTON

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR PETER THOMAS MIDDLETON

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN WEBSTER

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR CARLO DE PLACIDO

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR CARLO DE PLACIDO

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR THELMA GREENALL

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR CARLO DE PLACIDO

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR CARLO DE PLACIDO

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 SECOND FILING FOR FORM TM01

View Document

24/10/1324 October 2013 02/10/13 NO MEMBER LIST

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE NEILL

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM
CARPENTER COURT 1 MAPLE ROAD
BRAMHALL
STOCKPORT
CHESHIRE
SK7 2DH
ENGLAND

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM
REGISTRATION ONLINE LTD CARPENTER COURT 1, MAPLE ROAD
BRAMHALL
STOCKPORT
CHESHIRE
SK7 2DH
ENGLAND

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM
1 CARPENTER COURT 1 MAPLE ROAD
BRAMHALL
STOCKPORT
CHESHIRE
SK7 2DH
ENGLAND

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM
8 EUCLID AVENUE
GRAPPENHALL
WARRINGTON
CHESHIRE

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR STEVEN WEBSTER

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR ROBERT WALKER

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR CARLO DE PLACIDO

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MS SALLY LOUISE KELLET

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBSTER

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR CHRISTOPHER BURGESS

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MRS THELMA GREENALL

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MRS KATHLEEN MARY TAYLOR

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MR STEPHEN JAMES WEBSTER

View Document

02/10/122 October 2012 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