- Company Overview for THE NEUROFIBROMATOSIS ASSOCIATION (03798407)
- Filing history for THE NEUROFIBROMATOSIS ASSOCIATION (03798407)
- People for THE NEUROFIBROMATOSIS ASSOCIATION (03798407)
- Charges for THE NEUROFIBROMATOSIS ASSOCIATION (03798407)
- More for THE NEUROFIBROMATOSIS ASSOCIATION (03798407)
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) |
---|---|---|---|
27 Sep 2010 | TM02 | Termination of appointment of Andrew Tween as a secretary | |
27 Sep 2010 | CH01 | Director's details changed for Mr Richard Charles Taylor on 26 June 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Susan Huson on 26 June 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Diana Ollis on 26 June 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Mr Iain Barry Harper on 26 June 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Mrs Ann Christine De Winter on 26 June 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Anne Elizabeth Bonnar on 26 June 2010 | |
22 Sep 2010 | AP01 | Appointment of Mrs Lindsey Helen Mackay as a director | |
13 Apr 2010 | TM01 | Termination of appointment of Andrew Tween as a director | |
13 Apr 2010 | TM01 | Termination of appointment of Andrew Tween as a director | |
27 Oct 2009 | TM01 | Termination of appointment of Jennifer Lang as a director | |
17 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Sep 2009 | AA | Partial exemption accounts made up to 31 October 2008 | |
30 Jun 2009 | 363a | Annual return made up to 30/06/09 | |
30 Jun 2009 | 288c | Director's change of particulars / anne bonnar / 28/09/2007 | |
05 Mar 2009 | 288a | Director appointed mrs ann christine de winter | |
19 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2008 | 288a | Director appointed mr iain barry harper | |
19 Aug 2008 | 363a | Annual return made up to 30/06/08 | |
19 Aug 2008 | 353 | Location of register of members | |
19 Aug 2008 | 287 | Registered office changed on 19/08/2008 from floors 1 and two quayside house 38 high street kingston upon thames surrey KT1 1HL | |
19 Aug 2008 | 190 | Location of debenture register | |
14 Aug 2008 | AA | Full accounts made up to 31 October 2007 | |
12 Aug 2008 | 288a | Director appointed mr richard charles taylor | |
08 Aug 2008 | 288b | Appointment terminated director martin reynolds |