- Company Overview for ASBESTOS VICTIM SUPPORT (07064316)
- Filing history for ASBESTOS VICTIM SUPPORT (07064316)
- People for ASBESTOS VICTIM SUPPORT (07064316)
- More for ASBESTOS VICTIM SUPPORT (07064316)
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) |
---|---|---|---|
20 Mar 2015 | TM01 | Termination of appointment of Raquel Clotilde Farrington as a director on 27 January 2015 | |
19 Mar 2015 | AR01 | Annual return made up to 3 November 2014 no member list | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
20 May 2014 | AD01 | Registered office address changed from 4B South Park Road Harrogate North Yorkshire HG1 5QU on 20 May 2014 | |
19 Dec 2013 | AR01 | Annual return made up to 3 November 2013 no member list | |
28 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 3 November 2012 no member list | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
14 May 2012 | AD01 | Registered office address changed from Westminster Business Centre 10 Great North Way York North Yorkshire YO26 6RB on 14 May 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 3 November 2011 no member list | |
30 Dec 2011 | CH01 | Director's details changed for Raquel Clotilde Farrington on 1 October 2011 | |
30 Dec 2011 | CH01 | Director's details changed for Mr Jamie Brendan Austin on 1 October 2011 | |
15 Nov 2011 | AD01 | Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9TL on 15 November 2011 | |
27 Oct 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 3 November 2010 | |
31 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2010 | TM01 | Termination of appointment of Roy Wadeson as a director | |
15 Dec 2009 | AP01 | Appointment of Raquel Clotilde Farrington as a director | |
15 Dec 2009 | AP01 | Appointment of Eoghan Ronan Thomas Carton Owen as a director | |
15 Dec 2009 | AP01 | Appointment of Jamie Brendan Austin as a director | |
23 Nov 2009 | TM01 | Termination of appointment of Lynn Hughes as a director | |
23 Nov 2009 | AD01 | Registered office address changed from Oyez House 7 Spa Road London SE16 3QQ United Kingdom on 23 November 2009 | |
23 Nov 2009 | AP01 | Appointment of Roy Thomas Wadeson as a director | |
03 Nov 2009 | NEWINC | Incorporation |