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)
|
|
14 Jun 2011 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Mar 2011 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
22 Feb 2011 |
AA |
Total exemption full accounts made up to 31 March 2010
|
|
|
21 Feb 2011 |
DS01 |
Application to strike the company off the register
|
|
|
10 Jun 2010 |
AD01 |
Registered office address changed from Open Doors North Tyneside 205 Park Road Wallsend Tyne & Wear NE28 7NU on 10 June 2010
|
|
|
24 Apr 2010 |
AR01 |
Annual return made up to 6 April 2010 no member list
|
|
|
24 Apr 2010 |
CH01 |
Director's details changed for Denise Ridley on 6 April 2010
|
|
|
24 Apr 2010 |
CH01 |
Director's details changed for Mr Mark Dines on 6 April 2010
|
|
|
24 Apr 2010 |
CH01 |
Director's details changed for Leela Jervis on 6 April 2010
|
|
|
24 Apr 2010 |
CH01 |
Director's details changed for Angela Stewart on 6 April 2010
|
|
|
24 Apr 2010 |
CH01 |
Director's details changed for Miss Emily Owen on 6 April 2010
|
|
|
24 Apr 2010 |
CH01 |
Director's details changed for David Pearce on 6 April 2010
|
|
|
14 Apr 2010 |
TM01 |
Termination of appointment of Joanne Butler as a director
|
|
|
14 Apr 2010 |
AP01 |
Appointment of Mr Mark Dines as a director
|
|
|
14 Apr 2010 |
AP01 |
Appointment of Miss Emily Owen as a director
|
|
|
14 Apr 2010 |
AP01 |
Appointment of Ms Jane Elizabeth Bowler as a director
|
|
|
14 Apr 2010 |
TM01 |
Termination of appointment of Andrea Nicol as a director
|
|
|
14 Apr 2010 |
TM01 |
Termination of appointment of Joanne Hesler as a director
|
|
|
26 Mar 2010 |
AA |
Total exemption full accounts made up to 31 March 2009
|
|
|
06 Apr 2009 |
363a |
Annual return made up to 06/04/09
|
|
|
06 Apr 2009 |
288b |
Appointment Terminated Director philip smith
|
|
|
06 Apr 2009 |
288c |
Director's Change of Particulars / leela jarvis / 06/04/2009 / Surname was: jarvis, now: jervis; HouseName/Number was: , now: 7; Street was: 7 dunstanburgh close, now: dunstanburgh close; Occupation was: finance, now: teacher
|
|
|
14 Jan 2009 |
AA |
Total exemption full accounts made up to 31 March 2008
|
|
|
17 Dec 2008 |
225 |
Accounting reference date shortened from 30/04/2008 to 31/03/2008
|
|
|
17 Dec 2008 |
287 |
Registered office changed on 17/12/2008 from the town mission lower rudyerd street north shields tyne & wear NE29 6NG
|
|