THE GOOD GOVERNANCE GROUP FOUNDATION

Company Documents

DateDescription
12/05/1512 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/151 May 2015 APPLICATION FOR STRIKING-OFF

View Document

26/11/1426 November 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

24/07/1424 July 2014 01/07/14 NO MEMBER LIST

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD MCKINNON

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR JEROEN JANSEN

View Document

08/01/148 January 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

16/07/1316 July 2013 01/07/13 NO MEMBER LIST

View Document

29/04/1329 April 2013 NE01 FORM

View Document

29/04/1329 April 2013 COMPANY NAME CHANGED UNIVERSAL EXPORTS CHARITY FOUNDATION
CERTIFICATE ISSUED ON 29/04/13

View Document

18/04/1318 April 2013 CHANGE OF NAME 16/04/2013

View Document

18/04/1318 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1322 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 01/07/12 NO MEMBER LIST

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM C/O COBBETTS LLP 58 MOSLEY STREET MANCHESTER GREATER MANCHESTER M2 3HZ

View Document

02/04/122 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED DAME JANET HILARY SMITH

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROBYN SCOTT

View Document

26/07/1126 July 2011 01/07/11 NO MEMBER LIST

View Document

01/07/101 July 2010 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