COUNCIL FOR ETHNIC MINORITY COMMUNITIES (NORTHAMPTONSHIRE) LTD
Company number 04167843
- Company Overview for COUNCIL FOR ETHNIC MINORITY COMMUNITIES (NORTHAMPTONSHIRE) LTD (04167843)
- Filing history for COUNCIL FOR ETHNIC MINORITY COMMUNITIES (NORTHAMPTONSHIRE) LTD (04167843)
- People for COUNCIL FOR ETHNIC MINORITY COMMUNITIES (NORTHAMPTONSHIRE) LTD (04167843)
- More for COUNCIL FOR ETHNIC MINORITY COMMUNITIES (NORTHAMPTONSHIRE) LTD (04167843)
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) |
---|---|---|---|
16 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2012 | AR01 | Annual return made up to 13 February 2012 no member list | |
14 Feb 2012 | AD03 | Register(s) moved to registered inspection location | |
14 Feb 2012 | AD02 | Register inspection address has been changed from Northampton College Lower Mounts Northampton NN1 3DE United Kingdom | |
13 Feb 2012 | AD01 | Registered office address changed from - Lower Mounts Northampton NN1 3DE United Kingdom on 13 February 2012 | |
19 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 26 February 2011 no member list | |
17 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
17 May 2010 | AR01 | Annual return made up to 26 February 2010 no member list | |
17 May 2010 | AD03 | Register(s) moved to registered inspection location | |
17 May 2010 | AP01 | Appointment of Mr Anthony Mark Michael as a director | |
14 May 2010 | AD02 | Register inspection address has been changed | |
13 May 2010 | TM01 | Termination of appointment of Clifford Gulley as a director | |
01 Mar 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
01 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2009 | 288c | Secretary's Change of Particulars / alaine holland / 30/06/2009 / Title was: , now: ms; HouseName/Number was: 23, now: 21; Street was: hyde close, now: garners way; Area was: , now: harpole; Post Town was: roade, now: northampton; Post Code was: NN7 2LT, now: NN7 4DN; Occupation was: op manager, now: business manager | |
30 Jun 2009 | 363a | Annual return made up to 26/02/09 | |
04 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
23 Apr 2008 | 288b | Appointment Terminated Director anthony smith | |
15 Apr 2008 | 363a | Annual return made up to 26/02/08 | |
14 Apr 2008 | 287 | Registered office changed on 14/04/2008 from c/o northampton college lower mounts northampton northamptonshire NN1 3LY | |
01 Apr 2008 | 288b | Appointment Terminated Secretary murphy brown | |
17 Mar 2008 | CERTNM | Company name changed council for ethnic minority communities (northampton) LIMITED\certificate issued on 20/03/08 | |
10 Mar 2008 | 288a | Secretary appointed alaine catherine holland |