Advanced company searchLink opens in new window

PEOPLE TO CHRIST (PTC)

Company number 03395799

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)
05 Aug 2013 AD01 Registered office address changed from C/O Sinclair 298 St. Marys Road Garston Liverpool L19 0NQ United Kingdom on 5 August 2013
04 Oct 2012 AP01 Appointment of Miss Ngozi Chukwu Claire Kemjika as a director
24 Aug 2012 AR01 Annual return made up to 2 July 2012 no member list
24 Aug 2012 AD01 Registered office address changed from 298 St Mary's Road Liverpool L19 0NQ on 24 August 2012
19 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
26 Jul 2011 AR01 Annual return made up to 2 July 2011 no member list
25 Jul 2011 CH01 Director's details changed for Chine Kemjika on 25 July 2011
16 May 2011 AA Total exemption small company accounts made up to 31 January 2011
02 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2011 AA Total exemption small company accounts made up to 31 January 2010
13 Sep 2010 AR01 Annual return made up to 2 July 2010 no member list
10 Sep 2010 CH01 Director's details changed for Martha Chege on 2 July 2010
10 Sep 2010 CH01 Director's details changed for Chine Kemjika on 2 July 2010
10 Sep 2010 CH01 Director's details changed for Mrs Mabel Egemonu Kemjika on 2 July 2010
17 Aug 2010 AP01 Appointment of Mrs Faith Ifeyinwa Amalu as a director
30 Mar 2010 TM01 Termination of appointment of Sunny Aguoru as a director
04 Nov 2009 AP01 Appointment of Mr Boniface Njau Chege as a director
04 Nov 2009 AP01 Appointment of Rev Sunny Chidirim Aguoru as a director
13 Aug 2009 363a Annual return made up to 02/07/09
13 Aug 2009 288c Director and secretary's change of particulars / chukwu-emeka kemjika / 01/07/2008
13 Aug 2009 288c Director's change of particulars / mabel kemjika / 01/07/2008
27 May 2009 AA Total exemption small company accounts made up to 31 January 2009
11 Nov 2008 288b Appointment terminated director boniface njau
04 Sep 2008 363s Annual return made up to 02/07/08