YOUTH NETWORK MK C.I.C.

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

19/01/2419 January 2024 Application to strike the company off the register

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

18/12/2118 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Termination of appointment of Gillian Margaret Jarman as a director on 2021-12-02

View Document

02/12/212 December 2021 Termination of appointment of Ann Elizabeth Jesson as a director on 2021-11-20

View Document

08/11/218 November 2021 Termination of appointment of Kerry Ann Jesson as a director on 2021-10-25

View Document

08/11/218 November 2021 Appointment of Ms Kerry Ann Jesson as a director on 2021-10-25

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MS KERRY ANN JESSON

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT

View Document

18/09/1818 September 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/08/1813 August 2018 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MURPHY

View Document

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MRS ANN ELIZABETH JESSON

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MRS LYNN WHITE

View Document

05/07/165 July 2016 21/05/16 NO MEMBER LIST

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/06/1512 June 2015 21/05/15 NO MEMBER LIST

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/06/1417 June 2014 21/05/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/06/1319 June 2013 21/05/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MRS GILLIAN MARGARET JARMAN

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR GUY YOROBOUA

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR CLARET BROWN

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT GERARD MURPHY

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MS CLARET BROWN

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR GUY RUFFIN YOROBOUA

View Document

21/05/1221 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information