MAKE A DIFFERENCE LEARNING LTD

Company Documents

DateDescription
07/05/197 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1924 April 2019 APPLICATION FOR STRIKING-OFF

View Document

17/04/1917 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, SECRETARY JANET RICHMOND

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

18/10/1718 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

06/06/166 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

16/09/1516 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

11/06/1511 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

21/11/1421 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

05/06/145 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM SPRING WATER HOUSE 1 SYBRON WAY CROWBOROUGH EAST SUSSEX TN6 3DZ ENGLAND

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 1 KINGS COURT HARWOOD ROAD HORSHAM WEST SUSSEX RH13 5UR

View Document

09/07/139 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/05/1231 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

07/11/117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

30/05/1130 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JANET ELIZABETH RICHMOND / 01/04/2011

View Document

30/05/1130 May 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

30/05/1130 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES RICHMOND / 01/04/2011

View Document

26/11/1026 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES RICHMOND / 01/04/2010

View Document

01/06/101 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

28/11/0928 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED SECRETARY PAULINE SCOTT

View Document

09/04/099 April 2009 SECRETARY APPOINTED JANET ELIZABETH RICHMOND

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

29/09/0829 September 2008 SECRETARY APPOINTED PAULINE SCOTT

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED PAUL JAMES CONDON RICHMOND

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW REID

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED SECRETARY CAROLINE REID

View Document

30/05/0830 May 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/10/0322 October 2003 NC INC ALREADY ADJUSTED 17/09/03

View Document

15/10/0315 October 2003 £ NC 1000/10000 17/09/

View Document

06/06/036 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 1 KINGS COURT, HARWOOD ROAD HORSHAM WEST SUSSEX RH13 5UR

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 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