THE MECHANICS CENTRE MUSEUM OF LABOUR AND TRADES' UNION HISTORY TRUST
Company number 02150230
- Company Overview for THE MECHANICS CENTRE MUSEUM OF LABOUR AND TRADES' UNION HISTORY TRUST (02150230)
- Filing history for THE MECHANICS CENTRE MUSEUM OF LABOUR AND TRADES' UNION HISTORY TRUST (02150230)
- People for THE MECHANICS CENTRE MUSEUM OF LABOUR AND TRADES' UNION HISTORY TRUST (02150230)
- Charges for THE MECHANICS CENTRE MUSEUM OF LABOUR AND TRADES' UNION HISTORY TRUST (02150230)
- More for THE MECHANICS CENTRE MUSEUM OF LABOUR AND TRADES' UNION HISTORY TRUST (02150230)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Mar 2018 | TM01 | Termination of appointment of Sara Livesey as a director on 20 March 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of Katherine Lorna Dyson as a director on 20 March 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of William Campbell as a director on 20 March 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of John Flanagan as a director on 20 March 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of Kieran Quinn as a director on 20 March 2018 | |
26 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 | Annual return made up to 31 March 2016 no member list | |
13 Apr 2016 | AP01 | Appointment of Mrs Angela Bottomley as a director on 19 July 2015 | |
13 Apr 2016 | TM01 | Termination of appointment of Gerard Collier as a director on 19 July 2015 | |
13 Apr 2016 | AP01 |
Appointment of Ms Annette Patricia Wright as a director on 19 July 2015
|
|
13 Apr 2016 | TM01 | Termination of appointment of Kate Richardson as a director on 19 July 2015 | |
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 May 2015 | AR01 | Annual return made up to 4 May 2015 no member list | |
03 Feb 2015 | AP01 | Appointment of Mr John Clegg as a director on 15 September 2014 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jun 2014 | AR01 | Annual return made up to 4 May 2014 no member list | |
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 May 2013 | AR01 | Annual return made up to 4 May 2013 no member list | |
21 May 2013 | CH01 | Director's details changed for William Campbell on 1 March 2013 | |
21 May 2013 | CH01 | Director's details changed for Alan Manning on 1 March 2013 | |
20 May 2013 | CH01 | Director's details changed for Councillor Kieran Quinn on 1 January 2013 | |
20 May 2013 | CH01 | Director's details changed for Kevin Thomas Morley on 23 November 2012 | |
20 May 2013 | TM01 | Termination of appointment of Michael Graham as a director |