THE COLUMBA COMMUNITY LTD

Company Documents

DateDescription
19/02/1319 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/126 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/1225 October 2012 APPLICATION FOR STRIKING-OFF

View Document

23/05/1223 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED RUTH WESTON

View Document

16/01/1216 January 2012 11/01/12 NO MEMBER LIST

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 79 RUGBY PLACE BRADFORD BD7 2DE ENGLAND

View Document

04/11/114 November 2011 SECRETARY APPOINTED MRS SHEILA O'REILLY

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, SECRETARY ROISIN HANNAWAY

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROISIN HANNAWAY

View Document

22/03/1122 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 11/01/11 NO MEMBER LIST

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MRS SHEILA HILDA O'REILLY

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR RUTH WESTON

View Document

20/04/1020 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EWART MARSHALL / 26/01/2010

View Document

26/01/1026 January 2010 11/01/10 NO MEMBER LIST

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SISTER ROISIN HANNAWAY / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH MARY SHARPLES WESTON / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER ROSEMARY GRINTHER / 26/01/2010

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARY HORAN

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED ROBERT EWART MARSHALL

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED MRS RUTH MARY WESTON

View Document

26/01/0926 January 2009 ANNUAL RETURN MADE UP TO 11/01/09

View Document

26/01/0926 January 2009 SECRETARY RESIGNED SHEILA O'REILLY

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED MS HEATHER ROSEMARY GRINTHER

View Document

09/10/089 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 SECRETARY APPOINTED SISTER ROISIN HANNAWAY

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/08 FROM: 45 DOWNSIDE CRESCENT ALLERTON BRADFORD BD15 7LH

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED SISTER MARY FRANCES HORAN

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 ANNUAL RETURN MADE UP TO 11/01/08

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/01/0729 January 2007 ANNUAL RETURN MADE UP TO 11/01/07; REGISTERED OFFICE CHANGED ON 29/01/07

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 ANNUAL RETURN MADE UP TO 11/01/06

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 ANNUAL RETURN MADE UP TO 11/01/05;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 31/01/05

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/07/045 July 2004 NEW SECRETARY APPOINTED

View Document

05/07/045 July 2004 SECRETARY RESIGNED

View Document

26/01/0426 January 2004 ANNUAL RETURN MADE UP TO 11/01/04

View Document

05/10/035 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/07/0325 July 2003 MEMORANDUM OF ASSOCIATION

View Document

16/04/0316 April 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

17/01/0317 January 2003 ANNUAL RETURN MADE UP TO 11/01/03;SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0211 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/0211 January 2002 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