THE MISSING FOUNDATION

Company Documents

DateDescription
02/10/182 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/08/1811 August 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

17/07/1817 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/184 July 2018 APPLICATION FOR STRIKING-OFF

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

05/08/165 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

10/08/1510 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

03/08/153 August 2015 05/07/15 NO MEMBER LIST

View Document

21/08/1421 August 2014 05/07/14 NO MEMBER LIST

View Document

06/08/146 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

24/07/1324 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

08/07/138 July 2013 05/07/13 NO MEMBER LIST

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/07/1218 July 2012 05/07/12 NO MEMBER LIST

View Document

27/07/1127 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

11/07/1111 July 2011 05/07/11 NO MEMBER LIST

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CURRIE / 05/07/2010

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE TERESA MYLON / 05/07/2010

View Document

18/09/1018 September 2010 05/07/10 NO MEMBER LIST

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARSHALL MANIFOLD / 05/07/2010

View Document

26/07/1026 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 ANNUAL RETURN MADE UP TO 05/07/09

View Document

01/09/091 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED CAROLINE TERESA MYLON

View Document

22/07/0822 July 2008 ANNUAL RETURN MADE UP TO 05/07/08

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS CARTER

View Document

08/05/088 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/10/07

View Document

17/09/0717 September 2007 ANNUAL RETURN MADE UP TO 05/07/07

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/0620 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: THE BRITANNIA SUITE LAUREN COURT WHARF ROAD MANCHESTER LANCASHIRE M33 2AF

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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