MACCLESFIELD WOMENS AID

Company Documents

DateDescription
19/05/1519 May 2015 FIRST GAZETTE

View Document

01/11/141 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/09/1423 September 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 DISS REQUEST WITHDRAWN

View Document

06/05/146 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/04/1428 April 2014 APPLICATION FOR STRIKING-OFF

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, DIRECTOR NATALIE HOOD

View Document

13/08/1313 August 2013 DISS40 (DISS40(SOAD))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

13/02/1313 February 2013 16/08/12 NO MEMBER LIST

View Document

09/02/139 February 2013 DISS40 (DISS40(SOAD))

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR SEYRAL SULEMAN

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY SEYRAL SULEMAN

View Document

10/11/1110 November 2011 SECRETARY APPOINTED MS SEYRAL SULEMAN

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SEYRAL NONE SULEMAN / 14/10/2011

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, SECRETARY LINDA GRANT

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MS NATALIE HOOD

View Document

20/10/1120 October 2011 16/08/11 NO MEMBER LIST

View Document

20/10/1120 October 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SEYRAL NONE SULEMAN / 03/04/2011

View Document

14/12/1014 December 2010 16/08/10 NO MEMBER LIST

View Document

13/12/1013 December 2010 SAIL ADDRESS CREATED

View Document

13/12/1013 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MS SEYRAL NONE SULEMAN

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR SANDRA WILSON

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JANE WILSON / 01/10/2009

View Document

15/10/0915 October 2009 16/08/09 NO MEMBER LIST

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JANE WILSON / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA GRANT / 01/10/2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR REBECCA GRANT

View Document

01/12/081 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

08/10/088 October 2008 ANNUAL RETURN MADE UP TO 16/08/08

View Document

13/09/0713 September 2007 ANNUAL RETURN MADE UP TO 16/08/07

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/10/062 October 2006 ANNUAL RETURN MADE UP TO 16/08/06

View Document

20/09/0620 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/058 November 2005 ANNUAL RETURN MADE UP TO 16/08/05

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 ANNUAL RETURN MADE UP TO 16/08/04

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/10/0318 October 2003 ANNUAL RETURN MADE UP TO 16/08/03

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 ANNUAL RETURN MADE UP TO 16/08/02

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/08/0129 August 2001 ANNUAL RETURN MADE UP TO 16/08/01

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/12/005 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/005 December 2000 ANNUAL RETURN MADE UP TO 16/08/00

View Document

05/12/005 December 2000 NEW SECRETARY APPOINTED

View Document

15/09/0015 September 2000 SECRETARY RESIGNED

View Document

31/03/0031 March 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

16/08/9916 August 1999 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