- Company Overview for MUTUAL INSPIRATION COMMUNITY INTEREST COMPANY (05846858)
- Filing history for MUTUAL INSPIRATION COMMUNITY INTEREST COMPANY (05846858)
- People for MUTUAL INSPIRATION COMMUNITY INTEREST COMPANY (05846858)
- More for MUTUAL INSPIRATION COMMUNITY INTEREST COMPANY (05846858)
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) |
---|---|---|---|
19 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2013 | DS01 | Application to strike the company off the register | |
22 Jul 2013 | TM01 | Termination of appointment of Stephen James Day as a director on 30 June 2013 | |
15 Jun 2013 | AR01 | Annual return made up to 14 June 2013 no member list | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 14 June 2012 no member list | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 14 June 2011 no member list | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 14 June 2010 no member list | |
01 Jul 2010 | CH01 | Director's details changed for Stephen James Day on 14 June 2010 | |
17 May 2010 | CC04 | Statement of company's objects | |
17 May 2010 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
25 Aug 2009 | 288a | Director appointed stephen james day | |
15 Aug 2009 | CERTNM | Company name changed centre for community and social enterprise COMMUNITY INTEREST COMPANY\certificate issued on 17/08/09 | |
02 Jul 2009 | CERTNM | Company name changed centre for vital elders COMMUNITY INTEREST COMPANY\certificate issued on 06/07/09 | |
22 Jun 2009 | 363a | Annual return made up to 14/06/09 | |
19 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
07 Oct 2008 | 288c | Director and Secretary's Change of Particulars / patricia bell / 01/10/2008 / HouseName/Number was: , now: 9; Street was: 12 beaminster way, now: ebchester court; Area was: , now: kingston park; Post Code was: NE3 2QU, now: NE3 2QX | |
07 Oct 2008 | 288c | Director's Change of Particulars / michael bell / 01/10/2008 / HouseName/Number was: , now: 9; Street was: 12 beaminster way, now: ebchester court; Area was: , now: kingston park; Region was: tyne & wear, now: tyne and wear; Post Code was: NE3 2QU, now: NE3 2QX | |
07 Oct 2008 | 287 | Registered office changed on 07/10/2008 from 12 beaminster way newcastle upon tyne tyne and wear NE3 2QU | |
25 Jun 2008 | AA | Total exemption small company accounts made up to 30 June 2007 |