GLOBAL MISSIONS OF APOSTOLIC AND CHARISMATIC CONGRESS

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/01/1519 January 2015 31/12/14 NO MEMBER LIST

View Document

22/09/1422 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

21/01/1421 January 2014 31/12/13 NO MEMBER LIST

View Document

17/09/1317 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/01/1316 January 2013 31/12/12 NO MEMBER LIST

View Document

17/09/1217 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 31/12/11 NO MEMBER LIST

View Document

16/09/1116 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 19 BLACKHEATH ROAD LONDON SE10 8PE

View Document

16/02/1116 February 2011 31/12/10 NO MEMBER LIST

View Document

11/10/1011 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV KINGSLEY EKAETTE / 31/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RT REVEREND EDMOND KWATIA / 31/12/2009

View Document

19/01/1019 January 2010 31/12/09 NO MEMBER LIST

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BISHOP OLIVER AGU / 31/12/2009

View Document

23/11/0923 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

28/10/0828 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

21/09/0621 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0626 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

09/02/059 February 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

31/12/0331 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