- Company Overview for THE ALICE CROSS CENTRE (02338079)
- Filing history for THE ALICE CROSS CENTRE (02338079)
- People for THE ALICE CROSS CENTRE (02338079)
- More for THE ALICE CROSS CENTRE (02338079)
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) |
---|---|---|---|
21 Jan 2010 | CH01 | Director's details changed for Doreen Margaret Large on 21 January 2010 | |
21 Jan 2010 | AD02 | Register inspection address has been changed | |
21 Jan 2010 | CH01 | Director's details changed for Mr Michael Derek Doland on 21 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Stuart Neil Mcrae on 21 January 2010 | |
09 Dec 2009 | AP01 | Appointment of Mrs Mary Rosetta Pauline Street as a director | |
09 Dec 2009 | AP01 | Appointment of Mrs Susan Francis Cameron-Fisher as a director | |
13 Feb 2009 | 363a | Annual return made up to 24/01/09 | |
13 Feb 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
23 Jul 2008 | AA | Total exemption full accounts made up to 30 June 2007 | |
06 Feb 2008 | 363s | Annual return made up to 24/01/08 | |
16 Feb 2007 | AA | Total exemption full accounts made up to 30 June 2006 | |
16 Feb 2007 | 363s | Annual return made up to 24/01/07 | |
23 Nov 2006 | 288a | New director appointed | |
23 Nov 2006 | 288a | New director appointed | |
23 Nov 2006 | 288a | New director appointed | |
23 Nov 2006 | 288b | Director resigned | |
23 Nov 2006 | 288b | Director resigned | |
24 Jul 2006 | 288b | Director resigned | |
01 Jun 2006 | AA | Total exemption full accounts made up to 30 June 2005 | |
17 Mar 2006 | 288b | Director resigned | |
03 Mar 2006 | 363s | Annual return made up to 24/01/06 | |
21 Nov 2005 | 288a | New director appointed | |
10 Nov 2005 | 288b | Director resigned | |
27 May 2005 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2005 | 288b | Director resigned |