INSIDE TRACK (EMPLOYMENT) COMMUNITY INTEREST COMPANY
Company number 06715324
- Company Overview for INSIDE TRACK (EMPLOYMENT) COMMUNITY INTEREST COMPANY (06715324)
- Filing history for INSIDE TRACK (EMPLOYMENT) COMMUNITY INTEREST COMPANY (06715324)
- People for INSIDE TRACK (EMPLOYMENT) COMMUNITY INTEREST COMPANY (06715324)
- More for INSIDE TRACK (EMPLOYMENT) COMMUNITY INTEREST COMPANY (06715324)
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) |
---|---|---|---|
06 Jul 2016 | AP01 | Appointment of Mr Jean Bruce Maboussou as a director on 4 July 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
09 Dec 2014 | AD01 | Registered office address changed from 12 Raynham Avenue Didsbury Manchester M20 6BW to C/O C/O Tnn Accountancy 328 Platt Lane Manchester M14 7DA on 9 December 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Michael Sheldon as a director on 10 November 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
23 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 1 October 2014
|
|
17 Oct 2014 | TM01 | Termination of appointment of Deyika Nzeribe as a director on 17 October 2014 | |
17 Oct 2014 | TM01 | Termination of appointment of Robert Hirst as a director on 17 October 2014 | |
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 Mar 2014 | AP01 | Appointment of Mr Malcolm Ngouala as a director | |
20 Mar 2014 | AP01 | Appointment of Mr Henry Ngawoofah as a director | |
10 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
07 Oct 2013 | TM01 | Termination of appointment of John Elton as a director | |
12 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 Oct 2012 | AP01 | Appointment of Mr Robert Hirst as a director | |
19 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
02 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
13 Oct 2010 | CICCON |
Change of name
|