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 Apr 2015 |
GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Dec 2014 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
03 Apr 2014 |
AR01 |
Annual return made up to 31 March 2014 no member list
|
|
|
25 Mar 2014 |
AP02 |
Appointment of Royal London Society for Blind People as a director
|
|
|
25 Mar 2014 |
AP02 |
Appointment of Royal London Society for Blind People as a director on 3 March 2014
|
|
|
11 Mar 2014 |
AA01 |
Previous accounting period extended from 25 September 2013 to 31 December 2013
|
|
|
10 Mar 2014 |
TM01 |
Termination of appointment of Stuart David Ritchie as a director on 3 March 2014
|
|
|
10 Mar 2014 |
TM01 |
Termination of appointment of David Lomas Baxter as a director on 3 March 2014
|
|
|
28 Jun 2013 |
AA |
Full accounts made up to 25 September 2012
|
|
|
03 Jun 2013 |
TM01 |
Termination of appointment of Eileen June Howard as a director on 31 May 2013
|
|
|
27 Mar 2013 |
AR01 |
Annual return made up to 25 March 2013 no member list
|
|
|
25 Mar 2013 |
CH01 |
Director's details changed for Mr David Lomaz Baxter on 25 March 2013
|
|
|
25 Mar 2013 |
AD02 |
Register inspection address has been changed from Rbs House 59/61 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ United Kingdom
|
|
|
25 Mar 2013 |
TM02 |
Termination of appointment of Graham Leslie Booth as a secretary on 30 April 2012
|
|
|
28 Jan 2013 |
AD01 |
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom on 28 January 2013
|
|
|
02 Jan 2013 |
AP01 |
Appointment of Mr Stuart David Ritchie as a director on 7 December 2012
|
|
|
02 Jan 2013 |
TM01 |
Termination of appointment of Colin Joseph Brown as a director on 7 December 2012
|
|
|
08 Nov 2012 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
08 Nov 2012 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
14 Jun 2012 |
AA |
Total exemption full accounts made up to 25 September 2011
|
|
|
18 May 2012 |
AR01 |
Annual return made up to 25 March 2012 no member list
|
|
|
18 May 2012 |
TM01 |
Termination of appointment of Michael John Smith as a director on 25 July 2011
|
|
|
18 May 2012 |
TM01 |
Termination of appointment of Richard John Wood as a director on 13 April 2012
|
|
|
19 May 2011 |
AD01 |
Registered office address changed from 2 Putney Hill London SW15 6AB on 19 May 2011
|
|
|
07 Apr 2011 |
AR01 |
Annual return made up to 25 March 2011 no member list
|
|