MY NURSERY (FAVERSHAM) LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1413 March 2014 APPLICATION FOR STRIKING-OFF

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/08/1327 August 2013 PREVEXT FROM 30/04/2013 TO 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/06/134 June 2013 DIRECTOR APPOINTED MRS KELLY HAWKINS

View Document

03/06/133 June 2013 SECRETARY APPOINTED MS JEAN TRIPPETT

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN TRIPPETT

View Document

18/04/1318 April 2013 SAIL ADDRESS CHANGED FROM:
119 BYSING WOOD ROAD
FAVERSHAM
KENT
ME13 7RH
ENGLAND

View Document

18/04/1318 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 119 BYSING WOOD ROAD FAVERSHAM KENT ME13 7RH ENGLAND

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/05/1230 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

30/05/1230 May 2012 SAIL ADDRESS CHANGED FROM: 10 THE MALL FAVERSHAM KENT ME13 8JL ENGLAND

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM BYSING WOOD COMMUNITY CENTRE WILDISH ROAD FAVERSHAM ME13 7RN UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/10/114 October 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MRS JEAN TRIPPETT

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JURY

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR KELLY GATES

View Document

20/01/1120 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

01/12/101 December 2010 DISS40 (DISS40(SOAD))

View Document

30/11/1030 November 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

30/11/1030 November 2010 SAIL ADDRESS CREATED

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY GATES / 09/07/2010

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN JONES

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARION WALKER

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MRS KELLY GATES

View Document

09/10/099 October 2009 SECRETARY APPOINTED MR CHRISTOPHER JOHN JURY

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY SUSAN JONES

View Document

15/06/0915 June 2009 SECRETARY APPOINTED SUSAN ISOBEL JONES

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED SUSAN ISOBEL JONES

View Document

16/04/0916 April 2009 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