THE EAST END COMMUNITY DEVELOPMENT ALLIANCE

Company Documents

DateDescription
26/11/1326 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/131 August 2013 APPLICATION FOR STRIKING-OFF

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/07/1211 July 2012 30/05/12 NO MEMBER LIST

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA HOMER

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL WILSON

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR GABY KITOKO

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR DAVID PATTERSON

View Document

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

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 10A WILFRED STREET BYKER NEWCASTLE UPON TYNE TYNE AND WEAR NE6 1JQ ENGLAND

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM ARCH 6 STEPNEY BANK OUSEBURN VALLEY NEWCASTLE UPON TYNE TYNE AND WEAR NE1 2NP UNITED KINGDOM

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED MISS ALEXANDRA HOMER

View Document

17/06/1117 June 2011 30/05/11 NO MEMBER LIST

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN SABAIS

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY HELEN GRAYSHAN

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ARTHUR BROWN / 30/05/2010

View Document

07/06/107 June 2010 30/05/10 NO MEMBER LIST

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLADYS LILLEY / 30/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DONALD KAY / 30/05/2010

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MS HELEN GRAYSHAN / 01/01/2010

View Document

18/05/1018 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/1018 May 2010 ARTICLES OF ASSOCIATION

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN BOLAM

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WOODS-WATERS

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MRS CAROL WILSON

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MRS JUDITH ANNE MOORE

View Document

22/03/1022 March 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/1022 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR GABY KITOKO

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR MARTIN SABAIS

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM WALKER LIBRARY 554 WELBECK ROAD NEWCASTLE UPON TYNE NE6 2PA

View Document

19/06/0919 June 2009 ANNUAL RETURN MADE UP TO 30/05/09

View Document

18/12/0818 December 2008 SECRETARY APPOINTED MS HELEN GRAYSHAN

View Document

17/12/0817 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY ANGELA GRAY

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED MRS GLADYS LILLEY

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SADLER / 19/08/2008

View Document

09/06/089 June 2008 ANNUAL RETURN MADE UP TO 30/05/08

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR ROSEMARY MILNE

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED REVEREND JOHN ERNEST SADLER

View Document

22/04/0822 April 2008 SECRETARY APPOINTED MISS ANGELA GRAY

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY JL NOMINEES TWO LIMITED

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY MARK PIERCE

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

30/05/0730 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0730 May 2007 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