ST. MARY'S CENTRE (ASSOCIATION OF MIDDLESBROUGH BASED CHARITIES) LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

06/12/246 December 2024 Application to strike the company off the register

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Appointment of Mrs Catherine Joan Little as a director on 2022-12-18

View Document

22/12/2222 December 2022 Appointment of Mrs Beverley Carrick as a director on 2022-12-18

View Document

22/12/2222 December 2022 Termination of appointment of Patricia Ann Price as a director on 2022-12-18

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/01/158 January 2015 14/12/14 NO MEMBER LIST

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/12/1316 December 2013 14/12/13 NO MEMBER LIST

View Document

13/11/1313 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/12/1219 December 2012 14/12/12 NO MEMBER LIST

View Document

30/11/1230 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MRS PATRICIA ANN PRICE

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BRADWELL

View Document

20/12/1120 December 2011 14/12/11 NO MEMBER LIST

View Document

23/11/1123 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 14/12/10 NO MEMBER LIST

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CURRY

View Document

26/11/1026 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 14/12/09 NO MEMBER LIST

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JEAN CURRY / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRADWELL / 01/10/2009

View Document

17/11/0917 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 ANNUAL RETURN MADE UP TO 14/12/08

View Document

08/02/088 February 2008 ANNUAL RETURN MADE UP TO 14/12/07

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/01/075 January 2007 ANNUAL RETURN MADE UP TO 14/12/06

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0521 December 2005 ANNUAL RETURN MADE UP TO 14/12/05

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/054 January 2005 ANNUAL RETURN MADE UP TO 14/12/04

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0330 December 2003 ANNUAL RETURN MADE UP TO 14/12/03

View Document

06/12/036 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0230 December 2002 ANNUAL RETURN MADE UP TO 14/12/02

View Document

24/12/0224 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/01/0222 January 2002 ANNUAL RETURN MADE UP TO 14/12/01

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/01/0125 January 2001 ANNUAL RETURN MADE UP TO 14/12/00

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/01/004 January 2000 ANNUAL RETURN MADE UP TO 14/12/99

View Document

10/12/9910 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/01/995 January 1999 ANNUAL RETURN MADE UP TO 14/12/98

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/12/9730 December 1997 ANNUAL RETURN MADE UP TO 14/12/97

View Document

04/08/974 August 1997 COMPANY NAME CHANGED ST. MARY'S CENTRE (ASSOCIATION O F MIDDLESBROUGH BASED VOLUNTARY GROUPS) LIMITED CERTIFICATE ISSUED ON 05/08/97

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/12/9617 December 1996 ANNUAL RETURN MADE UP TO 14/12/96

View Document

18/01/9618 January 1996 ANNUAL RETURN MADE UP TO 14/12/95

View Document

05/01/965 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/12/9414 December 1994 ANNUAL RETURN MADE UP TO 14/12/94

View Document

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/01/945 January 1994 ANNUAL RETURN MADE UP TO 14/12/93

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/04/9319 April 1993 ALTER MEM AND ARTS 13/04/93

View Document

11/12/9211 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9211 December 1992 ANNUAL RETURN MADE UP TO 14/12/92

View Document

21/10/9221 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/03/9226 March 1992 REGISTERED OFFICE CHANGED ON 26/03/92

View Document

26/03/9226 March 1992 14/12/91 NOF

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/02/9122 February 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/01/9011 January 1990 ANNUAL RETURN MADE UP TO 14/12/89

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/10/8831 October 1988 ANNUAL RETURN MADE UP TO 20/10/88

View Document

29/12/8729 December 1987 REGISTERED OFFICE CHANGED ON 29/12/87 FROM: G OFFICE CHANGED 29/12/87 42/50 CORPORATION ROAD MIDDLESBROUGH CLEVELAND TS1 2RW

View Document

23/09/8723 September 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/8723 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/09/8723 September 1987 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/07/864 July 1986 ANNUAL RETURN MADE UP TO 30/06/86

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