Advanced company searchLink opens in new window

THE MARY WALLACE FOUNDATION

Company number 04726158

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2014 DS01 Application to strike the company off the register
14 Apr 2014 AR01 Annual return made up to 8 April 2014 no member list
07 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 8 April 2013 no member list
06 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
11 Oct 2012 MEM/ARTS Memorandum and Articles of Association
11 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Oct 2012 TM02 Termination of appointment of Pamela Diana Raspe as a secretary on 3 October 2012
02 Oct 2012 TM01 Termination of appointment of Felicity Anne Helen Pugh as a director on 1 October 2012
02 Oct 2012 TM01 Termination of appointment of Pamela Diana Raspe as a director on 1 October 2012
02 Oct 2012 TM01 Termination of appointment of Henrietta Tamsin Goodfellow as a director on 1 October 2012
02 Oct 2012 TM01 Termination of appointment of Felicity Anne Helen Pugh as a director on 1 October 2012
02 Oct 2012 AP01 Appointment of Benjamin Cartledge as a director on 1 October 2012
02 Oct 2012 AP01 Appointment of Allison Jane Wood as a director on 1 October 2012
02 Oct 2012 AP01 Appointment of Laura Elizabeth Lee as a director on 1 October 2012
01 Oct 2012 TM01 Termination of appointment of Christopher James Graham Wykes as a director on 1 October 2012
01 Oct 2012 TM01 Termination of appointment of Lorne Guthrie Bruce Williamson as a director on 1 October 2012
01 Oct 2012 TM01 Termination of appointment of John Michael Wray Granger as a director on 1 October 2012
01 Oct 2012 TM01 Termination of appointment of Ian Kenneth Smith as a director on 1 October 2012
06 Aug 2012 AD01 Registered office address changed from 7 Red Cross Lane Cambridge CB2 0QU on 6 August 2012
06 Jun 2012 AR01 Annual return made up to 8 April 2012 no member list
06 Jun 2012 CH01 Director's details changed for Mrs Henrietta Tamsin Goodfellow on 1 April 2012
06 Jun 2012 AP01 Appointment of Mr Christopher James Graham Wykes as a director on 15 May 2011