SOUTH COTSWOLD MEMORY CLUB LIMITED

Company Documents

DateDescription
26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/12/1515 December 2015 02/12/15 NO MEMBER LIST

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/12/1423 December 2014 02/12/14 NO MEMBER LIST

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM
86B DYER STREET
CIRENCESTER
GLOUCESTERSHIRE
GL7 2PF

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 02/12/13 NO MEMBER LIST

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/01/1317 January 2013 02/12/12 NO MEMBER LIST

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/12/1114 December 2011 02/12/11 NO MEMBER LIST

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/08/1126 August 2011 PREVEXT FROM 31/12/2010 TO 31/01/2011

View Document

22/12/1022 December 2010 02/12/10

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED STEPHEN ANDREW JAMES MILLS

View Document

26/05/1026 May 2010 COMPANY NAME CHANGED FRIENDS OF CIRENCESTER MEMORY CAFE LIMITED CERTIFICATE ISSUED ON 26/05/10

View Document

18/05/1018 May 2010 CHANGE OF NAME 13/05/2010

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MRS SHIRLEY ANNE ALEXANDER

View Document

02/12/092 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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