THE ACADEMY (WEST MIDLANDS)

Company Documents

DateDescription
10/07/1210 July 2012 FIRST GAZETTE

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1123 June 2011 09/03/11 NO MEMBER LIST

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BASIL WAYNE BEAUMONT / 31/12/2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DELVIN WOOLLEY / 31/12/2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN SHAW / 31/12/2009

View Document

25/05/1025 May 2010 09/03/10 NO MEMBER LIST

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/11/0921 November 2009 09/03/09 NO MEMBER LIST

View Document

26/03/0926 March 2009 ANNUAL RETURN MADE UP TO 09/03/08

View Document

25/03/0925 March 2009 ANNUAL RETURN MADE UP TO 09/03/07

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/09 FROM: GISTERED OFFICE CHANGED ON 13/03/2009 FROM PHOENIX QUALITY OF LIFE CENTRE 2 TOWER ROAD OFF UPPER SUTTON STREET ASTON BIRMINGHAM B6 5BN

View Document

04/02/094 February 2009 DISS40 (DISS40(SOAD))

View Document

03/02/093 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

01/08/081 August 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 ANNUAL RETURN MADE UP TO 09/03/06

View Document

16/06/0516 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/0514 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: G OFFICE CHANGED 14/06/05 25 VALENTINE ROAD KINGS HEATH BIRMINGHAM B14 7AN

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 COMPANY NAME CHANGED THE ZOE PROJECT CERTIFICATE ISSUED ON 13/06/05

View Document

09/03/059 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/059 March 2005 Incorporation

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