NENE VALLEY CHURCHES ORGANS PROJECT

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Application to strike the company off the register

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/03/2327 March 2023 Previous accounting period extended from 2022-11-30 to 2023-02-28

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/12/148 December 2014 22/11/14 NO MEMBER LIST

View Document

07/05/147 May 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR JEREMY STUART CROUCH

View Document

19/12/1319 December 2013 22/11/13 NO MEMBER LIST

View Document

02/08/132 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

24/11/1224 November 2012 22/11/12 NO MEMBER LIST

View Document

21/03/1221 March 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

30/11/1130 November 2011 22/11/11 NO MEMBER LIST

View Document

18/08/1118 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR JOHN MILEY

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILSON

View Document

21/12/1021 December 2010 22/11/10 NO MEMBER LIST

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM THE CREED CHAPEL ASHTON OUNDLE PETERBOROUGH CAMBRIDGESHIRE PE8 5LD

View Document

18/12/1018 December 2010 SECRETARY'S CHANGE OF PARTICULARS / HILARY CLELAND / 28/05/2010

View Document

07/06/107 June 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 22/11/09 NO MEMBER LIST

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON HILLS / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MICHAEL BEST WILSON / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT EDMUND ST JOHN CADBURY / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE HADDON / 15/12/2009

View Document

12/05/0912 May 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED MR CHRISTOPHER SIMON HILLS

View Document

24/11/0824 November 2008 ANNUAL RETURN MADE UP TO 22/11/08

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL COVINGTON

View Document

10/09/0810 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

11/12/0711 December 2007 ANNUAL RETURN MADE UP TO 22/11/07

View Document

14/07/0714 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

24/11/0624 November 2006 ANNUAL RETURN MADE UP TO 22/11/06

View Document

29/09/0629 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

25/11/0525 November 2005 ANNUAL RETURN MADE UP TO 22/11/05

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

26/11/0426 November 2004 ANNUAL RETURN MADE UP TO 22/11/04

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 MEMORANDUM OF ASSOCIATION

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 ANNUAL RETURN MADE UP TO 22/11/03

View Document

28/09/0328 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 ANNUAL RETURN MADE UP TO 22/11/02

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 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