- Company Overview for MARCHES ACCESS POINT CIC (06198834)
- Filing history for MARCHES ACCESS POINT CIC (06198834)
- People for MARCHES ACCESS POINT CIC (06198834)
- More for MARCHES ACCESS POINT CIC (06198834)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2016 | DS01 | Application to strike the company off the register | |
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 May 2015 | AR01 | Annual return made up to 2 April 2015 no member list | |
18 Mar 2015 | AP01 | Appointment of Mr Julian Reeves as a director on 18 March 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Elizabeth Pugh as a director on 16 March 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Christine Jennifer Forrester as a director on 16 March 2015 | |
12 Nov 2014 | TM01 | Termination of appointment of Belinda Jane Dickinson as a director on 15 October 2014 | |
09 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Apr 2014 | AR01 | Annual return made up to 2 April 2014 no member list | |
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Aug 2013 | AP01 | Appointment of Belinda Jane Dickinson as a director | |
21 Apr 2013 | AR01 | Annual return made up to 2 April 2013 no member list | |
19 Mar 2013 | TM02 | Termination of appointment of Susan Linacre as a secretary | |
19 Mar 2013 | TM01 | Termination of appointment of Susan Linacre as a director | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 May 2012 | AR01 | Annual return made up to 2 April 2012 no member list | |
17 Nov 2011 | CERTNM |
Company name changed marches access point\certificate issued on 17/11/11
|
|
17 Nov 2011 | CICCON | Change of name | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 May 2011 | AR01 | Annual return made up to 2 April 2011 no member list | |
18 Nov 2010 | AD01 | Registered office address changed from the Old Police Station Market Hall Street Kington Herefordshire HR5 3DP on 18 November 2010 | |
23 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Jun 2010 | TM01 | Termination of appointment of Amanda Weaver as a director |