- Company Overview for EMERGENCE PLUS CIC (06096817)
- Filing history for EMERGENCE PLUS CIC (06096817)
- People for EMERGENCE PLUS CIC (06096817)
- Insolvency for EMERGENCE PLUS CIC (06096817)
- More for EMERGENCE PLUS CIC (06096817)
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) |
---|---|---|---|
01 Jun 2012 | TM01 | Termination of appointment of Reginald Mckenna as a director | |
01 Jun 2012 | TM02 | Termination of appointment of Reginald Mckenna as a secretary | |
06 Mar 2012 | AR01 | Annual return made up to 12 February 2012 no member list | |
06 Mar 2012 | AP01 | Appointment of Belinda Sosinowicz as a director | |
29 Feb 2012 | TM01 | Termination of appointment of Rex Haigh as a director | |
07 Nov 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
27 Jun 2011 | AP01 | Appointment of Mr Meredith Nicholas Vivian as a director | |
23 Mar 2011 | AR01 | Annual return made up to 12 February 2011 no member list | |
23 Mar 2011 | AD01 | Registered office address changed from Room 38, London House 271-273 King Street Hammersmith London W6 9LZ United Kingdom on 23 March 2011 | |
23 Mar 2011 | TM01 | Termination of appointment of Diane Bardsley as a director | |
23 Mar 2011 | CH01 | Director's details changed for Reginald Mckenna on 12 July 2010 | |
23 Mar 2011 | CH03 | Secretary's details changed for Reginald Mckenna on 12 July 2010 | |
06 Jan 2011 | MEM/ARTS | Memorandum and Articles of Association | |
06 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
30 Jul 2010 | AD01 | Registered office address changed from C/O Colchester Cvs Winsleys House High Street Colchester Essex CO1 1UG United Kingdom on 30 July 2010 | |
05 Jul 2010 | AD01 | Registered office address changed from 205-207 Lexden Road Colchester Essex CO3 4BH on 5 July 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 12 February 2010 no member list | |
30 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
30 Mar 2010 | AD02 | Register inspection address has been changed | |
29 Mar 2010 | CH01 | Director's details changed for Miss Kati Turner on 29 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Diane Julie Bardsley on 29 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Kathleen Anne Lovell on 29 March 2010 | |
30 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2009 | CERTNM | Company name changed personality plus CIC\certificate issued on 30/09/09 |